Search icon

AMC VACATION RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: AMC VACATION RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMC VACATION RENTALS, 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: 30 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2019 (6 years ago)
Document Number: L15000113177
FEI/EIN Number 47-4582452

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

Address: 2301 AQUA VISTA BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: P.O. BOX 30550, FORT LAUDERDALE, FL, 33303, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL J GRIMME Manager 2301 AQUA VISTA BLVD, FORT LAUDERDALE, FL, 33301
GRIMME' PAMELA D Manager 2301 AQUA VISTA BLVD, FORT LAUDERDALE, FL, 33301
GRIMME MICHAEL J Agent 2301 AQUA VISTA BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2301 AQUA VISTA BLVD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-02-07 GRIMME, MICHAEL JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2301 AQUA VISTA BLVD, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-04-30 2301 AQUA VISTA BLVD, FORT LAUDERDALE, FL 33301 -
LC NAME CHANGE 2018-02-14 AMC VACATION RENTAL, LLC -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
LC Amendment 2019-09-17
ANNUAL REPORT 2019-02-07
LC Name Change 2018-02-14
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State