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. |
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 |
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 |
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 |
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 | - | - |
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