Search icon

AMERICAN MOBILE HOME SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN MOBILE HOME SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN MOBILE HOME SOLUTIONS, 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: 02 Nov 2015 (9 years ago)
Document Number: L15000185835
FEI/EIN Number 475547801

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

Address: 1300 N Betty Ln., clearwater, FL, 33755, US
Mail Address: 1300 N Betty Ln., clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haas Eric Manager 6165 136th Ave N, Clearwater, FL, 33760
CLEARWATER BUSINESS LAW LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119793 AMERICAN VAPOR BARRIER ACTIVE 2024-09-24 2029-12-31 - 1300 N BETTY LN, #7, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 11203 49th St N, D4, clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2025-02-05 11203 49th St N, D4, clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-10-08 1300 N Betty Ln., clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 1300 N Betty Ln., clearwater, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State