Entity Name: | AFFATATO 1 SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFATATO 1 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. |
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: | 14 Jan 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Oct 2015 (10 years ago) |
Document Number: | L10000005216 |
FEI/EIN Number |
271669786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1112 GLENRAVEN LN, CLERMONT, FL, 34711, US |
Mail Address: | 22 Mill Point Pl, The Woodlands, TX, 77380, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AFFATATO FRANCISCO | Authorized Member | 1112 GLENRAVEN LN, CLERMONT, FL, 34711 |
MENDOZA DE AFFATATO OLGA | Authorized Member | 1112 GLENRAVEN LN, CLERMONT, FL, 34711 |
AFFATATO FRANCISCO | Agent | 1112 GLENRAVEN LN, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000114948 | LA FAMILIA DEL AHORRO | EXPIRED | 2016-10-22 | 2021-12-31 | - | 2072 SPRINT BLVD, APOPKA, FL, 32703 |
G16000114947 | THE SAVING FAMILY | EXPIRED | 2016-10-22 | 2021-12-31 | - | 2072 SPRINT BLVD, APOPKA, FL, 32703 |
G16000002879 | 123 DOLLAR STORE - KENDALL | EXPIRED | 2016-01-07 | 2021-12-31 | - | 16259 N. KENDALL DRIVE, MIAMI, FL, 33196 |
G12000011836 | 1 2 3 DOLLAR STORE | EXPIRED | 2012-02-03 | 2017-12-31 | - | 4279 S HIGHWAY 27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 1112 GLENRAVEN LN, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 1112 GLENRAVEN LN, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 1112 GLENRAVEN LN, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-05 | AFFATATO, FRANCISCO | - |
LC AMENDMENT | 2015-10-05 | - | - |
LC AMENDMENT | 2015-06-22 | - | - |
LC AMENDMENT | 2011-06-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000591034 | LAPSED | 2016 CA 11115 O | ORANGE CO. | 2017-09-05 | 2022-10-23 | $303,105.59 | EDUARDO EMMI, 465 BRICKELL AVE UNIT 2403, MIAMI, FLORIDA 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-05 |
LC Amendment | 2015-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State