Search icon

AH4R MANAGEMENT - FL, LLC - Florida Company Profile

Company Details

Entity Name: AH4R MANAGEMENT - FL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: M12000004195
FEI/EIN Number 80-0860173

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

Address: 280 E. Pilot Road, Las Vegas, NV, 89119, US
Mail Address: 280 E. Pilot Road, Las Vegas, NV, 89119, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Vogt-Lowell Sara Manager 280 E. Pilot Road, Las Vegas, NV, 89119
Liptak Amanda Vice President 280 E. Pilot Road, Las Vegas, NV, 89119
Kushner Jordan mana 280 E. Pilot Road, Las Vegas, NV, 89119
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158139 AMH ACTIVE 2022-12-22 2027-12-31 - 280 E PILOT ROAD, LAS VEGAS, NV, 89119
G19000135402 AMERICAN HOMES 4 RENT EXPIRED 2019-12-23 2024-12-31 - 30601 AGOURA ROAD, STE 200L, AGOURA HILLS, CA, 91301
G12000090085 AMERICAN HOMES 4 RENT EXPIRED 2012-09-13 2017-12-31 - 22917 PACIFIC COAST HIGHWAY, SUITE 300, MALIBU, CA, 90265

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-12 280 E. Pilot Road, Las Vegas, NV 89119 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 280 E. Pilot Road, Las Vegas, NV 89119 -
LC AMENDMENT 2020-02-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2017-02-02 - -
LC AMENDMENT 2016-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2014-10-10 - -
LC AMENDMENT 2013-11-13 - -
LC AMENDMENT 2013-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-30
LC Amendment 2020-02-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State