Search icon

AAF MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: AAF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAF MANAGEMENT, 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: 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: 07 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L10000071496
FEI/EIN Number 274002942

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

Address: 6786 Willow Wood, Boca Raton, FL, 33434, US
Mail Address: c/o KWEIT, MANTELL & DELUCIA, 225 BROADHOLLOW RD, MELVILLE, NY, 11747, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRECHTER ELISA Manager 6786 Willow Wood, Boca Raton, FL, 33434
FRECHTER GLENN Manager 6786 Willow Wood, Boca Raton, FL, 33434
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 16329 Mira Vista Lane, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2025-02-07 16329 Mira Vista Lane, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 6786 Willow Wood, 1002, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2022-02-07 6786 Willow Wood, 1002, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2018-02-08 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2018-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-21
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-11
CORLCRACHG 2018-02-08
ANNUAL REPORT 2018-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State