Search icon

AMH PORTFOLIO B, LLC - Florida Company Profile

Company Details

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

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
C T CORPORATION SYSTEM 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

Date of last update: 01 Mar 2025

Sources: Florida Department of State