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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Palmer Wayne P | Exec | 30601 Agoura Road, Agoura Hills, CA, 91301 |
Name | Role | Address |
---|---|---|
Reiter Joshua | Vice President | 30601 Agoura Road, Agoura Hills, CA, 91301 |
Name | Role | Address |
---|---|---|
Tipton-Rasmussen Alaina | Assi | 30601 Agoura Road, Agoura Hills, CA, 91301 |
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 |
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