Search icon

A & M RESORTS, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: A & M RESORTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & M RESORTS, L.L.C. 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: 30 Apr 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: L99000002487
FEI/EIN Number 650914315

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

Address: 6838 N. Lamon Ave., Skokie, IL, 60077, US
Mail Address: 305 S Riverside Dr, Pompano Beach, FL, 33062, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A & M RESORTS, L.L.C., ILLINOIS LLC_04431545 ILLINOIS

Key Officers & Management

Name Role Address
ABAZOVIC MERA Managing Member 6836 NORTH LAMON AVENUE, SKOKIE, IL, 60077
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
ABAZOVIC AHMET Managing Member 6836 NORTH LAMON AVENUE, SKOKIE, IL, 60077

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-04 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-01-08 6838 N. Lamon Ave., Skokie, IL 60077 -
LC STMNT OF RA/RO CHG 2014-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 6838 N. Lamon Ave., Skokie, IL 60077 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State