Search icon

AMH PORTFOLIO B, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMH PORTFOLIO B, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Jul 2013 (12 years ago)
Date of dissolution: 20 Dec 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 Dec 2018 (7 years ago)
Document Number: M13000004390
FEI/EIN Number 80-0860173
Address: 30601 Agoura Road, Agoura Hills, CA, 91301, US
Mail Address: 30601 Agoura Road, Agoura Hills, CA, 91301, US
Place of Formation: DELAWARE

Key Officers & Management

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
- Agent -

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State