Search icon

AMG MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: AMG MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMG MAINTENANCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 2015 (10 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L15000152278
FEI/EIN Number 47-4980481

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

Address: 9050 PINES BOULEVARD, SUITE 480, PEMBROKE PINES, FL, 33024, US
Mail Address: 9050 PINES BOULEVARD, SUITE 480, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AMERICAN MANAGEMENT GROUP, LLC Managing Member
AMERICAN MANAGEMENT GROUP I, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076478 ASG PAINTERS GROUP EXPIRED 2017-07-17 2022-12-31 - 9050 PINES BOULEVARD, SUITE 480, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-19 - -
REGISTERED AGENT NAME CHANGED 2022-04-07 American Management Group I LLC -
LC AMENDMENT AND NAME CHANGE 2020-01-24 AMG MAINTENANCE LLC -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-19
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2020-01-24
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2017-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State