Entity Name: | AFFINITY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFINITY 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: | 21 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2025 (3 months ago) |
Document Number: | L12000159655 |
FEI/EIN Number |
80-0880576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9800 4th Street N, St Petersberg, FL, 33702-2462, US |
Mail Address: | 9800 4th Street N, St Petersberg, FL, 33702-2462, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METE BRAD | Managing Member | 4430 NE 24 Ave, Lighthouse Point, FL, 33064 |
DAUGHERTY EDGAR | Managing Member | 3904 W Azeele St, Tampa, FL, 336093924 |
GOLOMB ERIC L | Agent | 1551 Sawgrass Corporate Parkway, Sunrise, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 1551 Sawgrass Corporate Parkway, Suite 410, Sunrise, FL 33323 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 9800 4th Street N, Ste 200, St Petersberg, FL 33702-2462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 2645 Executive Park Drive Ste 107, Weston, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 9800 4th Street N, Ste 200, St Petersberg, FL 33702-2462 | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-16 |
REINSTATEMENT | 2021-09-28 |
REINSTATEMENT | 2020-04-06 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-15 |
REINSTATEMENT | 2015-01-21 |
ANNUAL REPORT | 2013-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State