Search icon

AFC ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: AFC ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFC ENTERPRISES, 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 03 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2024 (a year ago)
Document Number: L06000013994
FEI/EIN Number 204343424

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

Address: 5703 RED BUG LAKE ROAD, SUITE 222, WINTER SPRINGS, FL, 32708
Mail Address: 5703 RED BUG LAKE ROAD, SUITE 222, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METRO VICTOR Manager 5703 RED BUG LAKE ROAD, SUITE 222, WINTER SPRINGS, FL, 32708
METRO VICTOR Secretary 5703 RED BUG LAKE ROAD, SUITE 222, WINTER SPRINGS, FL, 32708
METRO VICTOR Treasurer 5703 RED BUG LAKE ROAD, SUITE 222, WINTER SPRINGS, FL, 32708
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-03 - -
CHANGE OF MAILING ADDRESS 2011-04-18 5703 RED BUG LAKE ROAD, SUITE 222, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 5703 RED BUG LAKE ROAD, SUITE 222, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State