Search icon

AFC AND ASSOCIATES, LLC

Company Details

Entity Name: AFC AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: L05000015685
FEI/EIN Number 202332797
Address: 223 NW 41 Avenue, Deerfield Beach, FL, 33442, US
Mail Address: 223 NW 41 Avenue, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DiMaio Tommaso Agent 223 NW 41st Avenue, Deerfield Beach, FL, 33442

Managing Member

Name Role Address
DIMAIO TOMMASO Managing Member 223 NW 41 AVE, DEERFIELD BEACH, FL, 33442

Co

Name Role Address
Castellano-DiMaio Angela M Co 223 NW 41 Avenue, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
Castellano-DiMaio Angela M Treasurer 223 NW 41 Avenue, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-30 223 NW 41 Avenue, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 223 NW 41 Avenue, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 223 NW 41st Avenue, Deerfield Beach, FL 33442 No data
REINSTATEMENT 2016-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-24 DiMaio, Tommaso No data
REINSTATEMENT 2012-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-15
REINSTATEMENT 2016-04-19
ANNUAL REPORT 2014-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State