Entity Name: | AMH PORTFOLIO B, 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: | 11 Jul 2013 (12 years ago) |
Date of dissolution: | 20 Dec 2018 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 Dec 2018 (6 years ago) |
Document Number: | M13000004390 |
FEI/EIN Number |
80-0860173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30601 Agoura Road, Agoura Hills, CA, 91301, US |
Mail Address: | 30601 Agoura Road, Agoura Hills, CA, 91301, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Singelyn David P | Manager | 30601 Agoura Road, Agoura Hills, CA, 91301 |
Vogt-Lowell Sara | 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 |
Tipton-Rasmussen Alaina | Assi | 30601 Agoura Road, Agoura Hills, CA, 91301 |
Goldberg David P | Manager | 30601 Agoura Road, Suite 200L, Agoura Hills, CA, 91301 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-12-20 | - | - |
LC NAME CHANGE | 2017-03-01 | AMH PORTFOLIO B, LLC | - |
LC STMNT OF RA/RO CHG | 2017-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-08 | 30601 Agoura Road, Suite 200L, Agoura Hills, CA 91301 | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 30601 Agoura Road, Suite 200L, Agoura Hills, CA 91301 | - |
LC STMNT OF RA/RO CHG | 2015-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-12-20 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-12-15 |
ANNUAL REPORT | 2017-04-20 |
LC Name Change | 2017-03-01 |
CORLCRACHG | 2017-02-03 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-09 |
CORLCRACHG | 2015-01-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State