Search icon

AMERICAN FINANCIAL LIFELINE LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN FINANCIAL LIFELINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN FINANCIAL LIFELINE 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: 18 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000018649
FEI/EIN Number NOT APPLICABLE

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

Address: 555 S.W. 12TH AVE., POMPANO BEACH, FL, 33069
Mail Address: 555 S.W. 12TH AVE., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERSTMAN GREGG Manager 555 S.W. 12TH AVE., POMPANO BEACH, FL, 33069
HEFFNER ADAM Agent 1900 N.W. CORPORATE BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000065913 INBOUND MARKETING ADVISORS EXPIRED 2010-07-16 2015-12-31 - 555 SW 12TH AVE, SUITE 210, POMPANO BEACH, FL, 33069
G10000022679 GPS PROCESSING EXPIRED 2010-03-10 2015-12-31 - 6278 N. FEDERAL HIGHWAY #400, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-25 HEFFNER, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 1900 N.W. CORPORATE BLVD, SUITE 301 WEST, BOCA RATON, FL 33431 -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 555 S.W. 12TH AVE., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2010-09-16 555 S.W. 12TH AVE., POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000450636 LAPSED 1000000403767 PALM BEACH 2013-01-04 2023-02-20 $ 419.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000459126 LAPSED 1000000278214 BROWARD 2012-05-25 2022-05-30 $ 10,834.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2012-01-25
ADDRESS CHANGE 2010-09-16
Florida Limited Liability 2010-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State