Entity Name: | AFRICA U.S.A., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFRICA U.S.A., 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: | 07 Feb 2005 (20 years ago) |
Date of dissolution: | 05 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2023 (2 years ago) |
Document Number: | L05000012189 |
FEI/EIN Number |
721593948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 N. SR. 434, SUITE 2023, ALTAMONTE SPRINGS, FL, 32714 |
Mail Address: | 499 N. SR. 434, SUITE 2023, ALTAMONTE SPRINGS, FL, 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARVALHO GERALDO | Managing Member | 499 N. SR. 434, ALTAMONTE SPRINGS, FL, 32714 |
Gordon Maney Esq. | Agent | 9421 TRADEPORT DRIVE, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-05 | - | - |
REINSTATEMENT | 2020-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-13 | Gordon, Maney, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-26 | 499 N. SR. 434, SUITE 2023, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2006-01-26 | 499 N. SR. 434, SUITE 2023, ALTAMONTE SPRINGS, FL 32714 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-05 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-11-13 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State