Search icon

AMERICAN AFFORDABLE HOUSING CO., LLC

Company Details

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

Agent

Name Role Address
HAMEL DENNIS Agent 770 ROLLING HILLS, PORT ORANGE, FL, 32128

Managing Member

Name Role Address
PIERCE CLYDE W Managing Member 2067 OLD DAYTONA ROAD, PORT ORANGE, FL, 32128

Manager

Name Role Address
HAMEL DENNIS Manager 770 ROLLING HILLS, PORT ORANGE, FL, 32128

Events

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

Debts

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

Documents

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