Search icon

AMD TRUST, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMD TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMD TRUST, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2021 (4 years ago)
Document Number: L15000048136
FEI/EIN Number 36-4806774

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11467 RIVERWOOD PLACE, NORTH PALM BEACH, FL, 33408, US
Mail Address: 11467 RIVERWOOD PLACE, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMD TRUST, LLC, NEW YORK 5744575 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001810221 11467 RIVERWOOD PLACE, NORTH PALM BEACH, FL, 33408 11467 RIVERWOOD PLACE, NORTH PALM BEACH, FL, 33408 561-371-8770

Filings since 2020-04-21

Form type D
File number 021-365461
Filing date 2020-04-21
File View File

Key Officers & Management

Name Role
ALFA MGR, LLC Manager
ALFA MGR, LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-17 - -
LC AMENDMENT 2021-06-16 - -
REGISTERED AGENT NAME CHANGED 2021-06-16 ALFA MGR, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-11
LC Amendment 2021-06-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State