Search icon

AFFORDABLE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE HOMES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Sep 2002 (23 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L02000025097
FEI/EIN Number 141848168

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

Address: 4459 Winding Oaks Circle, Mulberry, FL, 33860, US
Mail Address: 4459 Winding Oaks Circle, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER GLEN A Managing Member 4459 WINDING OAKS CIRCLE, MULBERRY, FL, 33860
PARKER DANE V Managing Member 6720 CREWS WOOD LN, LAKELAND, FL, 33813
PARKER DANE V Agent 6720 Crews Wood Lane, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-05-07 - -
VOLUNTARY DISSOLUTION 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 4459 Winding Oaks Circle, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2022-04-13 4459 Winding Oaks Circle, Mulberry, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 6720 Crews Wood Lane, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2003-09-05 PARKER, DANE V -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-05-29
LC Revocation of Dissolution 2024-05-07
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State