Entity Name: | AFFINIA TITLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFINIA TITLE 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. |
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: | 09 Nov 2010 (14 years ago) |
Date of dissolution: | 13 May 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | L10000116697 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 N. Orlando Ave, Maitland, FL, 32751, US |
Mail Address: | 711 N. Orlando Ave, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AFFINIA TITLE LLC, ALABAMA | 000-000-150 | ALABAMA |
Name | Role | Address |
---|---|---|
Currie Lora H | Manager | 711 N. Orlando Ave, Maitland, FL, 32751 |
Currie Lora H | Agent | 711 N. Orlando Ave, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-05-13 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M19000003576. MERGER NUMBER 700000192827 |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Currie, Lora Henke | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-19 | 711 N. Orlando Ave, SUITE 101, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2015-11-19 | 711 N. Orlando Ave, SUITE 101, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-19 | 711 N. Orlando Ave, SUITE 101, Maitland, FL 32751 | - |
LC AMENDED AND RESTATED ARTICLES | 2012-11-16 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-01-14 | AFFINIA TITLE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-30 |
AMENDED ANNUAL REPORT | 2015-11-19 |
AMENDED ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-03 |
LC Amended and Restated Art | 2012-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State