Search icon

AMERICAN HOMES 4 RENT PROPERTIES THREE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HOMES 4 RENT PROPERTIES THREE, 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: 01 Feb 2013 (12 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: M13000000694
FEI/EIN Number 80-0860173

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

Address: 23975 Park Sorrento,, Calabasas, CA, 91302, US
Mail Address: 23975 Park Sorrento,, Calabasas, CA, 91302, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tipton-Rasmussen Alaina Assi 30601 Agoura Road, Agoura Hills, CA, 91301
Vogt-Lowell Sara Manager 30601 Agoura Road, Agoura Hills, CA, 91301
Singelyn David P Manager 30601 Agoura Road, Agoura Hills, CA, 91301
Corrigan John "Jack" Manager 30601 Agoura Road, Agoura Hills, CA, 91301
Palmer Wayne L Exec 30601 Agoura Road, Agoura Hills, CA, 91301
Reiter Joshua Vice President 30601 Agoura Road, Agoura Hills, CA, 91301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-20 23975 Park Sorrento,, Suite 300, Calabasas, CA 91302 -
CHANGE OF MAILING ADDRESS 2020-11-20 23975 Park Sorrento,, Suite 300, Calabasas, CA 91302 -
LC STMNT OF RA/RO CHG 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
WITHDRAWAL 2021-04-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-12-13
ANNUAL REPORT 2017-04-13
CORLCRACHG 2017-02-02
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State