Entity Name: | AFFORDABLE REAL ESTATE & CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (5 years ago) |
Document Number: | L11000082922 |
FEI/EIN Number | 452776846 |
Address: | 656 Miller Farms Court, Sanford, FL, 32771, US |
Mail Address: | PO BOX 135337, CLERMONT, FL, 34713 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMAS JON | Agent | 656 Miller Farms Court, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Comas Jon M | Managing Member | 656 Miller Farms Court, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 656 Miller Farms Court, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 656 Miller Farms Court, Sanford, FL 32771 | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | COMAS, JON | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State