Search icon

AFFIX COMPREHENSIVE SECURITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AFFIX COMPREHENSIVE SECURITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFIX COMPREHENSIVE SECURITY SERVICES, 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: 22 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000040704
FEI/EIN Number 45-5094740

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

Address: 1421 COMMERCIAL PARK DR, STE 3, LAKELAND, FL, 33801, US
Mail Address: 1421 COMMERCIAL PARK DR, STE 3, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUCHETTE JAMES Managing Member 1035 RUBY STREET, LAKELAND, FL, 33815
Perez Eliezer Vice President 3537 LISA LN, Lakeland, FL, 33801
Mouchette James A Agent 3732 NORTHWEST 16TH STREET, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000150551 A.S.D.L DOOR REPAIR ACTIVE 2022-12-07 2027-12-31 - 1035 RUBY STREET, LAKELAND, FL, 33815
G12000037719 A SQUARE DEAL LOCKSMITH ACTIVE 2012-04-20 2027-12-31 - 1035 RUBY STREET, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1421 COMMERCIAL PARK DR, STE 3, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2022-01-28 1421 COMMERCIAL PARK DR, STE 3, LAKELAND, FL 33801 -
REINSTATEMENT 2019-01-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-24 Mouchette, James Anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-01-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-05-29
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9246347210 2020-04-28 0455 PPP 1421 COMMERCIAL PARK DR, LAKELAND, FL, 33801-6567
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19071.55
Loan Approval Amount (current) 19071.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-6567
Project Congressional District FL-18
Number of Employees 3
NAICS code 561622
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19154.19
Forgiveness Paid Date 2020-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State