Search icon

321 AFFINITY SERVICES L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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