Search icon

AMHERST 101A, LLC - Florida Company Profile

Company Details

Entity Name: AMHERST 101A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMHERST 101A, 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: 07 Sep 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 May 2007 (18 years ago)
Document Number: L99000005620
FEI/EIN Number 223675777

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

Address: 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33487
Mail Address: 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaplan IRA Manager 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33487
Kaplan Ira Agent 5255 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Kaplan, Ira -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2010-05-14 5255 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2007-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State