Search icon

AFAB SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AFAB SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFAB SERVICES, 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000110666
FEI/EIN Number 412217870

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

Address: 1451 Semoran Blvd, Casselberry, FL, 32707, US
Mail Address: P.O. BOX 197149, WINTER SPRINGS, FL, 32719-7149, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JILL M Managing Member P.O. BOX 197149, WINTER SPRINGS, FL, 327197149
Miller Mark A Manager 233 E. PANAMA ROAD, WINTER SPRINGS, FL, 32708
Miller Jill M Agent 233 E. PANAMA ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 1451 Semoran Blvd, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 233 E. PANAMA ROAD, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2014-02-26 Miller, Jill M -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State