Entity Name: | AFFINITY ADVISORY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFINITY ADVISORY SERVICES, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Sep 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000065237 |
FEI/EIN Number |
201569114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3551 SCENIC HIGHWAY 98, APT #8B, DESTIN, FL, 32541 |
Mail Address: | 1329 Reece Road, WOODSTOCK, GA, 30188, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTIS DAN | Managing Member | 3551 SCENIC HWY. 98, UNIT 8B, DESTIN, FL, 32541 |
Curtis Dan | Agent | 3551 Scenic Highway 98, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC NAME CHANGE | 2020-12-21 | AFFINITY ADVISORY SERVICES, LLC | - |
CHANGE OF MAILING ADDRESS | 2020-12-15 | 3551 SCENIC HIGHWAY 98, APT #8B, DESTIN, FL 32541 | - |
REINSTATEMENT | 2020-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2016-06-22 | ALPHA STRATEGIC PLANNING, LLC | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Curtis, Dan | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 3551 Scenic Highway 98, Unit 8B, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 3551 SCENIC HIGHWAY 98, APT #8B, DESTIN, FL 32541 | - |
Name | Date |
---|---|
LC Name Change | 2020-12-21 |
REINSTATEMENT | 2020-12-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
LC Name Change | 2016-06-22 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State