Search icon

AFFORDABLE HOUSING ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE HOUSING ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE HOUSING ACQUISITIONS 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 Sep 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000104572
FEI/EIN Number 453627558

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

Address: 301 Clematis Street, WEST PALM BEACH, FL, 33401, US
Mail Address: 301 Clematis Street, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELY DAN Managing Member 301 Clematis Street, WEST PALM BEACH, FL, 33401
MAY JASON Managing Member 301 Clematis Street, WEST PALM BEACH, FL, 33401
Tomko Eric Managing Member 301 Clematis Street, WEST PALM BEACH, FL, 33401
Neary Todd Manager 301 Clematis Street, WEST PALM BEACH, FL, 33401
KIELY DAN Agent 301 Clematis Street, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 301 Clematis Street, 3000, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2013-04-26 301 Clematis Street, 3000, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 301 Clematis Street, 3000, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-19
Florida Limited Liability 2011-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State