Search icon

A & M (2015) LLC

Company Details

Entity Name: A & M (2015) LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Managing Member

Name Role Address
COSA NOVA HOLDINGS, INC. USA Managing Member 50 Dufflaw Rd, Toronto, M6A 21

President

Name Role Address
Goldgrub Michael President 50 Dufflaw Road, Toronto, M6A 21

Assi

Name Role Address
Beallor Morley Assi 50 Dufflaw Road, Toronto, M6A 21

Sec

Name Role Address
Miller Brooke Sec 50 Dufflaw Road, Toronto, M6A 21

Exec

Name Role Address
Eustace Stuart Exec 50 Dufflaw Rd, Toronto, M6A 21

Chief Executive Officer

Name Role Address
Grundy Eric Chief Executive Officer 50 Dufflaw Rd, Toronto, M6A 21

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 No data 1100 CORNERSTONE BLVD., DAYTONA BEACH, FL, 32771
G18000089732 SIRENS EXPIRED 2018-08-13 2023-12-31 No data 8001 S. ORANGE BLOSSOM TRL., ORLANDO, FL, 32809
G13000058320 ANNIE SEZ EXPIRED 2013-06-12 2018-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 50 Dufflaw Rd, North York, ON M6A 2W1 CA No data
CHANGE OF MAILING ADDRESS 2019-04-30 50 Dufflaw Rd, North York, ON M6A 2W1 CA No data
LC STMNT OF RA/RO CHG 2016-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-12 REGISTERED AGENT SOLUTIONS, INC. No data
LC NAME CHANGE 2015-04-28 A & M (2015) LLC No data

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 Feb 2025

Sources: Florida Department of State