Entity Name: | AMERICAN & EFIRD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 03 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | M11000005579 |
FEI/EIN Number |
45-3709699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, Beverly Hills, CA, 90210, US |
Address: | 22 American Street, Mt. Holly, NC, 28120, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sigler Mary Ann | Manager | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
Alt Christopher Ra | President | 22 American Street, Mt. Holly, NC, 28120 |
Holland John | Secretary | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
Kalawski Eva Monica | Othe | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
Hughes Kristen H. | Gene | 22 American Street, Mt. Holly, NC, 28120 |
Velasco Barbara | Asst | c/o Platinum Equity Advisors, LLC, Beverly Hills, CA, 90210 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 22 American Street, Mt. Holly, NC 28120 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 22 American Street, Mt. Holly, NC 28120 | - |
LC NAME CHANGE | 2011-11-14 | AMERICAN & EFIRD LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State