Entity Name: | A.M.K. REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Aug 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L15000143571 |
FEI/EIN Number | 47-4964968 |
Address: | 1099 Magrath Way, The Villages, FL, 32162, US |
Mail Address: | 1099 Magrath Way, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMBROUGH BOZELLE ANDREA M | Agent | 1099 Magrath Way, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Kimbrough Bozelle Andrea M | Manager | 1099 Magrath Way, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 1099 Magrath Way, The Villages, FL 32162 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 1099 Magrath Way, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 1099 Magrath Way, The Villages, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | KIMBROUGH BOZELLE, ANDREA May | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-12-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-23 |
REINSTATEMENT | 2017-09-29 |
REINSTATEMENT | 2016-12-12 |
Florida Limited Liability | 2015-08-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State