Entity Name: | AFFORDABLE SERVICES PLUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000021335 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 491 south greenway dr, PORT ORANGE, FL, 32127, US |
Mail Address: | 491 south greenway dr, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER DENNIS | Agent | 491 south greenway dr, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
BAKER DENNIS T | Manager | 491 south greenway dr, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 491 south greenway dr, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-21 | 491 south greenway dr, PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 491 south greenway dr, PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | BAKER, DENNIS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State