Search icon

AFFINITY CONSULTING GROUP NEFL, LLC

Company Details

Entity Name: AFFINITY CONSULTING GROUP NEFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2010 (14 years ago)
Document Number: L10000104434
FEI/EIN Number 273747566
Address: 36 West Pine Street, OMG Labs/UCF Exec Development Center, Orlando, FL, 32801, US
Mail Address: 36 West Pine Street, OMG Labs/UCF Exec Development Center, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
WILKS CHERRISE Chief Executive Officer 249 W Long Creek Cv, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002990 AFFINITY CONSULTING GROUP ACTIVE 2023-01-06 2028-12-31 No data 421 E ROBINSON STREET, C/O GAMESPACE ORLANDO, ORLANDO, FL, 32750
G23000003001 THE FUND FINDERS ACTIVE 2023-01-06 2028-12-31 No data 421 E ROBINSON STREET, ORLANDO, FL, 32750
G10000093744 AFFINITY CONSULTING GROUP, LLC EXPIRED 2010-10-12 2015-12-31 No data 731 DUVAL STATION RD. STE 107-182, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 36 West Pine Street, OMG Labs/UCF Exec Development Center, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-04-29 36 West Pine Street, OMG Labs/UCF Exec Development Center, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2021-04-12 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 7901 4th St N, Ste 300, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State