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