Entity Name: | 321 AFFINITY SERVICES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
321 AFFINITY SERVICES L.L.C. 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. |
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: | 15 Sep 2011 (14 years ago) |
Document Number: | L11000105727 |
FEI/EIN Number |
454708066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13227 Palmers Creek Terrace, Lakewood Ranch, FL, 34202, US |
Mail Address: | 13227 Palmers Creek Terrace, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES R BRUCE | Managing Member | 13227 Palmers Creek Terrace, Lakewood Ranch, FL, 34202 |
Hughes sheryl | Managing Member | 13227 Palmers Creek Terrace, Lakewood Ranch, FL, 34202 |
Hughes R Bruce | Agent | 13227 Palmers Creek Terrace, Lakewood Ranch, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000034154 | 321 AFFINITY | EXPIRED | 2013-04-09 | 2018-12-31 | - | 5566 BROADCAST COURT, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 13227 Palmers Creek Terrace, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 13227 Palmers Creek Terrace, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 13227 Palmers Creek Terrace, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | Hughes, R Bruce | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State