Search icon

AFERE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AFERE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFERE HOLDINGS, 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: 12 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L12000079252
FEI/EIN Number APPLIED FOR

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

Address: 2275 N Volusia Ave, Orange City, FL, 32763, US
Mail Address: 2111 Hontoon Rd, deland, FL, 32720, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Besong Sabine Manager 2111 Hontoon Road, DeLand, FL, 32720
Besong George T Mgr 2111 Hontoon Rd, Deland, FL, 32720
besong Sabine Agent 2111 Hontoon Rd, deland, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071794 MLE FINGERPRINTING AND MORE ACTIVE 2022-06-13 2027-12-31 - 2111 HONTOON RD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 besong, Sabine -
REINSTATEMENT 2019-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 2275 N Volusia Ave, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2019-01-07 2275 N Volusia Ave, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 2111 Hontoon Rd, deland, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State