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 |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
WILKS CHERRISE | Chief Executive Officer | 249 W Long Creek Cv, Longwood, FL, 32750 |
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 |
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 |
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