Search icon

AFFLUENT WORLDWIDE, LLC - Florida Company Profile

Company Details

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

AFFLUENT WORLDWIDE, 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: 09 Oct 2007 (18 years ago)
Date of dissolution: 14 Oct 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2011 (14 years ago)
Document Number: L07000102711
FEI/EIN Number 261463165

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

Address: 217 N. COLLIER BLVD., CROWN ROYAL PLAZA SUITE 101, MARCO ISLAND, FL, 34145, US
Mail Address: 217 N. COLLIER BLVD., CROWN ROYAL PLAZA SUITE 101, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRZYNA MICHAEL Managing Member 780 FIFTH AVENUE SOUTH, SUITE 200, NAPLES, FL, 34102
TRZYNA MICHAEL A Agent 217 N. COLLIER BLVD, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08095900183 PROPERTY MGMT. 360 EXPIRED 2008-04-04 2013-12-31 - 191 LELAND WAY, MARCO ISLAND, FL, 34145
G08088900161 AFFLUENT COLLECTION OF HOMES EXPIRED 2008-03-28 2013-12-31 - 191 LELAND WAY, MARCO ISLAND, FL, 34145
G08088900165 AFFLUENT RENTALS EXPIRED 2008-03-28 2013-12-31 - 191 LELAND WAY, MARCO ISLAND, FL, 34145
G08079900082 AFFLUENT CONCIERGE EXPIRED 2008-03-18 2013-12-31 - 191 LELAND WAY, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-19 217 N. COLLIER BLVD., CROWN ROYAL PLAZA SUITE 101, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2008-11-19 217 N. COLLIER BLVD., CROWN ROYAL PLAZA SUITE 101, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2008-11-19 TRZYNA, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2008-11-19 217 N. COLLIER BLVD, CROWN ROYAL PLAZA SUITE 101, MARCO ISLAND, FL 34145 -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-10-14
ANNUAL REPORT 2009-04-23
REINSTATEMENT 2008-11-19
Florida Limited Liability 2007-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State