Search icon

AFFLUENT PUBLICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: AFFLUENT PUBLICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFLUENT PUBLICATIONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Oct 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000098927
FEI/EIN Number 203582072

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7101 EAGLE TERRACE, WEST PALM BEACH, FL, 33412
Mail Address: 7101 EAGLE TERRACE, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN ROBERT B Managing Member 7101 EAGLE TERRACE, WEST PALM BEACH, FL, 33412
FREEMAN JENNIFER M Managing Member 7101 EAGLE TERRACE, WEST PALM BEACH, FL, 33412
FREEMAN ANITA L Managing Member 7101 EAGLE TERRACE, WEST PALM BEACH, FL, 33412
NEUSTEIN FREDERICK Agent Haile, Shaw & Pfaffenberger, PA, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-17 Haile, Shaw & Pfaffenberger, PA, 660 U.S. Highway One, Third Floor, North Palm Beach, FL 33408 -
REINSTATEMENT 2016-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-17 NEUSTEIN, FREDERICK -
REINSTATEMENT 2015-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000667861 LAPSED 14-CC-002611/RF PALM BEACH COUNTY COURT 2015-06-04 2020-06-17 $10,749.55 ANGSTROM GRAPHICS, INC. MIDWEST, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
REINSTATEMENT 2016-12-17
REINSTATEMENT 2015-02-17
REINSTATEMENT 2013-03-06
REINSTATEMENT 2011-10-28
REINSTATEMENT 2010-09-30
REINSTATEMENT 2009-10-07
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-09-25
Florida Limited Liabilites 2005-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State