Search icon

AM AUTUMN HOUSE LLC

Company Details

Entity Name: AM AUTUMN HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Sep 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Sep 2024 (4 months ago)
Document Number: L14000147414
FEI/EIN Number 47-1900975
Address: 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211, US
Mail Address: 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457756652 2014-10-30 2014-10-30 145 W 57TH ST, NEW YORK, NY, 100192220, US 7999 SPYGLASS HILL RD, VIERA, FL, 329407993, US

Contacts

Phone +1 212-582-2400

Authorized person

Name MR. ALFONS MELOHN
Role PRINCIPAL
Phone 2125822400

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role
VSTATE FILINGS LLC Agent

Authorized Member

Name Role Address
MELOHN ALFONS Authorized Member 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211
Stern Sy Authorized Member 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211

Member

Name Role Address
Melohn Joseph Member 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA, 90211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043095 AUTUMN HOUSE EXPIRED 2017-04-20 2022-12-31 No data 7999 SPYGLASS HILL ROAD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-26 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA 90211 No data
CHANGE OF MAILING ADDRESS 2024-09-26 8665 Wilshire Blvd., Ste. 200, Beverly Hills, CA 90211 No data
LC STMNT OF RA/RO CHG 2024-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2024-09-24 VSTATE FILINGS LLC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
CORLCRACHG 2024-09-24
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State