Search icon

A & M (2015) LLC - Florida Company Profile

Company Details

Entity Name: A & M (2015) 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: 05 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: M13000003661
FEI/EIN Number 800922050

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

Address: 50 Dufflaw Rd, North York, ON, M6A 2W1, CA
Mail Address: 50 Dufflaw Rd, North York, ON, M6A 2W1, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COSA NOVA HOLDINGS, INC. USA Managing Member 50 Dufflaw Rd, Toronto, M6A 21
Goldgrub Michael President 50 Dufflaw Road, Toronto, M6A 21
Beallor Morley Assi 50 Dufflaw Road, Toronto, M6A 21
Miller Brooke Sec 50 Dufflaw Road, Toronto, M6A 21
Eustace Stuart Exec 50 Dufflaw Rd, Toronto, M6A 21
Grundy Eric Chief Executive Officer 50 Dufflaw Rd, Toronto, M6A 21
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037991 URBAN PLANET EXPIRED 2019-03-18 2024-12-31 - 1100 CORNERSTONE BLVD., DAYTONA BEACH, FL, 32771
G18000089732 SIRENS EXPIRED 2018-08-13 2023-12-31 - 8001 S. ORANGE BLOSSOM TRL., ORLANDO, FL, 32809
G13000058320 ANNIE SEZ EXPIRED 2013-06-12 2018-12-31 - 19595 STATE ROAD 7, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 50 Dufflaw Rd, North York, ON M6A 2W1 CA -
CHANGE OF MAILING ADDRESS 2019-04-30 50 Dufflaw Rd, North York, ON M6A 2W1 CA -
LC STMNT OF RA/RO CHG 2016-05-12 - -
REGISTERED AGENT NAME CHANGED 2016-05-12 REGISTERED AGENT SOLUTIONS, INC. -
LC NAME CHANGE 2015-04-28 A & M (2015) LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-04
CORLCRACHG 2016-05-12
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State