Entity Name: | AMERICAN AFFORDABLE HOUSING CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Aug 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L03000032258 |
FEI/EIN Number | 861078678 |
Address: | 1648 TAYLOR RD, 256, PORT ORANGE, FL, 32128, US |
Mail Address: | 1648 TAYLOR RD., 256, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMEL DENNIS | Agent | 770 ROLLING HILLS, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
PIERCE CLYDE W | Managing Member | 2067 OLD DAYTONA ROAD, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
HAMEL DENNIS | Manager | 770 ROLLING HILLS, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 1648 TAYLOR RD, 256, PORT ORANGE, FL 32128 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 1648 TAYLOR RD, 256, PORT ORANGE, FL 32128 | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-29 | HAMEL, DENNIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 770 ROLLING HILLS, PORT ORANGE, FL 32128 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900008682 | LAPSED | 2007-31200-COCI | VOLUSIA CTY CRT DAYTONA BCH FL | 2007-05-31 | 2012-06-07 | $6707.68 | PRESTIGE CARPET OF DAYTONA, INC., 2150 S NOVA RD BOX A, SOUTH DAYTONA, FL 32119 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-01 |
Florida Limited Liability | 2003-08-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State