Search icon

AFFINIA TITLE LLC

Headquarter

Company Details

Entity Name: AFFINIA TITLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
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 N/A
Address: 711 N. Orlando Ave, SUITE 101, Maitland, FL 32751
Mail Address: 711 N. Orlando Ave, SUITE 101, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AFFINIA TITLE LLC, ALABAMA 000-000-150 ALABAMA

Agent

Name Role Address
Currie, Lora Henke Agent 711 N. Orlando Ave, SUITE 101, Maitland, FL 32751

Manager

Name Role Address
Currie, Lora Henke Manager 711 N. Orlando Ave, SUITE 101 Maitland, FL 32751

Events

Event Type Filed Date Value Description
MERGER 2019-05-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M19000003576. MERGER NUMBER 700000192827
REGISTERED AGENT NAME CHANGED 2019-04-30 Currie, Lora Henke No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-19 711 N. Orlando Ave, SUITE 101, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2015-11-19 711 N. Orlando Ave, SUITE 101, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-19 711 N. Orlando Ave, SUITE 101, Maitland, FL 32751 No data
LC AMENDED AND RESTATED ARTICLES 2012-11-16 No data No data
LC AMENDMENT AND NAME CHANGE 2011-01-14 AFFINIA TITLE LLC No data

Documents

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: 23 Feb 2025

Sources: Florida Department of State