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