Search icon

ALAFAYA PROFESSIONAL PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: ALAFAYA PROFESSIONAL PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALAFAYA PROFESSIONAL PROPERTY, 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: 10 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2006 (18 years ago)
Document Number: L03000013144
FEI/EIN Number 201418993

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

Mail Address: 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751, US
Address: 1734 BILLINGSHURST COURT, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARBER SCOTT Managing Member 1734 BILLINGSHURST COURT, ORLANDO, FL, 32825
KOLTUN JEFFREY M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1734 BILLINGSHURST COURT, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2015-02-04 1734 BILLINGSHURST COURT, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2015-02-04 KOLTUN, JEFFREY M -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State