Search icon

AFS LEWIS, LLC

Company Details

Entity Name: AFS LEWIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: L11000092949
FEI/EIN Number 591414436
Address: 1236 SE 12th St, OCALA, FL, 34471, US
Mail Address: PO Box 578, OCALA, FL, 34478, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS EDWARD L Agent 1236 SE 12th St, OCALA, FL, 34471

Manager

Name Role Address
LEWIS Beth Manager PO Box 578, OCALA, FL, 34478
Lewis Edward L Manager PO Box 578, OCALA, FL, 34478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082398 AMERICAN FIRE & SAFETY SUPPLY ACTIVE 2011-08-19 2026-12-31 No data 953 N.E. OSCEOLA AVENUE, SUITE 100, OCALA, FL, 34470, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 1236 SE 12th St, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2024-01-15 1236 SE 12th St, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 1236 SE 12th St, OCALA, FL 34471 No data
LC NAME CHANGE 2023-12-12 AFS LEWIS, LLC No data
CONVERSION 2011-08-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 408104. CONVERSION NUMBER 500000115735

Documents

Name Date
ANNUAL REPORT 2024-01-15
LC Name Change 2023-12-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State