Search icon

AMG DEVELOPMENT LLC - Florida Company Profile

Company Details

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

AMG DEVELOPMENT 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: 30 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (a month ago)
Document Number: L20000183584
FEI/EIN Number APPLIED FOR

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

Address: 11223 BRIDGE HOUSE RD, WINDERMERE, FL, 34786, US
Mail Address: 11223 BRIDGE HOUSE RD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanzlik Nicholas President 11223 BRIDGE HOUSE RD, WINDERMERE, FL, 34786
Hanzlik Andrew Vice President 11223 BRIDGE HOUSE RD, WINDERMERE, FL, 34786
HANZLIK NICHOLAS A Agent 11223 BRIDGE HOUSE RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 681 NW 27TH AVE STE I1, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2025-02-12 681 NW 27TH AVE STE I1, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2025-02-12 GOSHA, ABDULLAH -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 681 NW 27TH AVE STE I1, FT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-27 HANZLIK, NICHOLAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-02-12
REINSTATEMENT 2023-06-27
Florida Limited Liability 2020-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State