Search icon

AFFORDABLE A/C SERVICES,LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE A/C SERVICES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AFFORDABLE A/C SERVICES,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: 06 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: L11000004465
FEI/EIN Number 90-0651473

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

Address: 5187 NW 57TH DR, CORAL SPRINGS, FL 33067
Mail Address: 5187 NW 57TH DR, CORAL SPRINGS, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTIVERO SUSAC, ROSIED Agent 5187 NW 57TH DR, Coral Springs, FL 33067
SUSAC, DARIO PRESIDENT 5187 NW 57TH DR, CORAL SPRINGS, FL 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119032 AFFORDABLE A/C SERVICES ACTIVE 2018-11-05 2029-12-31 - 5187 NW 57TH DR, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 ANTIVERO SUSAC, ROSIED -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5187 NW 57TH DR, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 5187 NW 57TH DR, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2021-07-20 5187 NW 57TH DR, CORAL SPRINGS, FL 33067 -
LC STMNT OF RA/RO CHG 2015-12-17 - -
LC AMENDMENT 2014-10-03 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State