Search icon

AFFORDABLE SCREENING, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE SCREENING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE SCREENING, 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: 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: 13 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L12000050654
FEI/EIN Number 45-5203275

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

Address: 1100 N 50TH ST UNIT 1G, TAMPA, FL, 33619, US
Mail Address: 2425 Limedale Road, LAKELAND, FL, 33809, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUGHREN DENNIS J Managing Member 2425 LIMEDALE RD, LAKELAND, FL, 33809
LOUGHREN DENNIS J Agent 2425 LIMEDALE RD, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037695 AFFORDABLE RESCREENING ACTIVE 2024-03-14 2029-12-31 - 2535 LIMEDALE ROAD, LAKELAND, FL, 33809
G15000053428 TAMPA BAY RESCREENING EXPIRED 2015-06-02 2020-12-31 - 2425 LIMEDALE RD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-12-05 AFFORDABLE SCREENING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 1100 N 50TH ST UNIT 1G, TAMPA, FL 33619 -
REINSTATEMENT 2016-10-14 - -
CHANGE OF MAILING ADDRESS 2016-10-14 1100 N 50TH ST UNIT 1G, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2016-10-14 LOUGHREN, DENNIS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-22
LC Name Change 2022-12-05
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State