Search icon

AMERICAN HOMES 4 RENT PROPERTIES SEVEN, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HOMES 4 RENT PROPERTIES SEVEN, 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: 23 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: M13000006011
FEI/EIN Number 80-0860173

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

Address: 280 Pilot Road, Las Vegas, NV, 89119, US
Mail Address: 280 Pilot Road, Las Vegas, NV, 89119, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
VOGT-LOWELL SARA Manager 280 Pilot Road, Las Vegas, NV, 89119
JOHNSON ZACKORY Authorized Person 280 Pilot Road, Las Vegas, NV, 89119
REITER JOSHUA Vice President 280 Pilot Road, Las Vegas, NV, 89119
LIPTAK AMANDA Vice President 280 Pilot Road, Las Vegas, NV, 89119
HARTLEY GARRETT Vice President 280 Pilot Road, Las Vegas, NV, 89119
PALMER LINCOLN Authorized Person 280 Pilot Road, Las Vegas, NV, 89119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083333 AMH ACTIVE 2024-07-12 2029-12-31 - 280 E. PILOT ROAD, LAS VEGAS, NV, 89119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 280 Pilot Rd, Las Vegas, NV 89119 -
CHANGE OF MAILING ADDRESS 2023-04-03 280 Pilot Rd, Las Vegas, NV 89119 -
REINSTATEMENT 2022-08-12 - -
REGISTERED AGENT NAME CHANGED 2022-08-12 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2017-02-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-07-06
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-08-12
AMENDED ANNUAL REPORT 2017-12-13
ANNUAL REPORT 2017-04-13
CORLCRACHG 2017-02-02
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State