Entity Name: | A&F FINANCIAL,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A&F FINANCIAL,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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (14 years ago) |
Document Number: | L08000059622 |
FEI/EIN Number |
262844643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4851 W HILLSBORO BLVD, STE A#2, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4851 W HILLSBORO BLVD #A2, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA FERNANDA G | Auth | 4851 W HILLSBORO BLVD, STE A#2, COCONUT CREEK, FL, 33073 |
SILVA FERNANDA G | Agent | 4851 W HILLSBORO BLVD #A2, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000085331 | A&F FINANCIAL | ACTIVE | 2021-06-28 | 2026-12-31 | - | 4851 W HILLSBORO BLVD, STE A#2, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 4851 W HILLSBORO BLVD #A2, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | SILVA, FERNANDA GONDIM | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 4851 W HILLSBORO BLVD, STE A#2, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-17 | 4851 W HILLSBORO BLVD, STE A#2, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State