Search icon

AFFINITY RESOURCES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AFFINITY RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFINITY RESOURCES, 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: 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: 13 Jan 2011 (14 years ago)
Date of dissolution: 14 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: L11000005708
FEI/EIN Number 274546603

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

Address: 9800 4th Street N, St Petersberg, FL, 33702-2462, US
Mail Address: 9800 4th Street N, St Petersberg, FL, 33702-2462, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AFFINITY RESOURCES, LLC, MISSISSIPPI 1185865 MISSISSIPPI
Headquarter of AFFINITY RESOURCES, LLC, KENTUCKY 0909221 KENTUCKY
Headquarter of AFFINITY RESOURCES, LLC, ILLINOIS LLC_05081769 ILLINOIS

Key Officers & Management

Name Role
GOLOMB, SCHWARTZ & COVE, P.A. Agent
AFFINITY HOLDINGS, LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 9800 4th Street N, Ste 200, St Petersberg, FL 33702-2462 -
CHANGE OF MAILING ADDRESS 2022-02-16 9800 4th Street N, Ste 200, St Petersberg, FL 33702-2462 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 2645 Executive Park Dr, Ste 107, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2013-01-25 Golomb, Schwartz & Cove, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341197358 0418800 2016-01-21 11151 NW 36TH AVENUE, MIAMI, FL, 33167
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-01-21
Emphasis L: FORKLIFT
Case Closed 2016-09-01

Related Activity

Type Referral
Activity Nr 1053105
Safety Yes
Type Inspection
Activity Nr 1119166
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 II B
Issuance Date 2016-03-21
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2016-04-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(B): Refresher training in relevant topics was not provided to the operator when the operator had been involved in an accident or near-miss incident: On or about January 12, 2016, the employer did not provide refresher training to the employee after being involved in an accident that resulted in another worker being struck by a forklift and requiring surgery on his foot.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913117307 2020-04-28 0455 PPP 800 W Cypress Creek Road, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2480000
Loan Approval Amount (current) 2480000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 317
NAICS code 561311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2507246.03
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State