Entity Name: | AFFINITY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 29 Sep 2006 (18 years ago) |
Date of dissolution: | 04 Dec 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2024 (2 months ago) |
Document Number: | L06000095457 |
FEI/EIN Number | 14-1978850 |
Address: | 1601 S. Surf Rd, HOLLYWOOD, FL 33019 |
Mail Address: | 1601 S. Surf Rd, HOLLYWOOD, FL 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOYER, JOEL A | Agent | 1601 S. Surf Rd, HOLLYWOOD, FL 33019 |
Name | Role | Address |
---|---|---|
Stoyer, Joel A | Managing Member | 1601 S. Surf Rd, HOLLYWOOD, FL 33019 |
STOYER, FRANCHESCA L | Managing Member | 1601 S. Surf Rd, HOLLYWOOD, FL 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000121777 | BEND & BREATHE | EXPIRED | 2019-11-12 | 2024-12-31 | No data | 5119 HAYES ST, HOLLYWOOD, FL, 33021 |
G16000028645 | H2WOW WATERSCAPES | EXPIRED | 2016-03-18 | 2021-12-31 | No data | 5119 HAYES ST, HOLLYWOOD, FL, 33021 |
G09040900320 | AJA AQUARIUM AND POND | EXPIRED | 2009-02-09 | 2014-12-31 | No data | 8301 NW 12 ST, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 1601 S. Surf Rd, HOLLYWOOD, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 1601 S. Surf Rd, HOLLYWOOD, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 1601 S. Surf Rd, HOLLYWOOD, FL 33019 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-04 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State