Search icon

AMERICAN HOMES 4 RENT PROPERTIES SIX, LLC

Company Details

Entity Name: AMERICAN HOMES 4 RENT PROPERTIES SIX, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 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: M13000001827
FEI/EIN Number 80-0860173
Address: 23975 Park Sorrento, Suite 300, Calabasas, CA, 91302, US
Mail Address: 23975 Park Sorrento, Suite 300, Calabasas, CA, 91302, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
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

Exec

Name Role Address
Palmer Wayne P Exec 30601 Agoura Road, Agoura Hills, CA, 91301

Vice President

Name Role Address
Reiter Joshua Vice President 30601 Agoura Road, Agoura Hills, CA, 91301

Assi

Name Role Address
Tipton-Rasmussen Alaina Assi 30601 Agoura Road, Agoura Hills, CA, 91301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-20 23975 Park Sorrento, Suite 300, Suite 300, Calabasas, CA 91302 No data
CHANGE OF MAILING ADDRESS 2020-11-20 23975 Park Sorrento, Suite 300, Suite 300, Calabasas, CA 91302 No data
LC STMNT OF RA/RO CHG 2017-02-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-02 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
WITHDRAWAL 2021-04-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
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 Feb 2025

Sources: Florida Department of State