Search icon

AFFINITY GROUP MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AFFINITY GROUP MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFINITY GROUP MANAGEMENT SERVICES, 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: 27 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: L12000161329
FEI/EIN Number 46-1680879

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

Key Officers & Management

Name Role
AFFINITY HOLDINGS, LLC Managing Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2022-08-15 - -
REGISTERED AGENT NAME CHANGED 2022-08-15 CORPORATE CREATIONS NETWORK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 9800 4th Street N, Ste 200, St Petersberg, FL 33702-2462 -
CHANGE OF MAILING ADDRESS 2022-02-09 9800 4th Street N, Ste 200, St Petersberg, FL 33702-2462 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-23
CORLCRACHG 2022-08-15
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348677201 2020-04-28 0455 PPP 800 W Cypress Creek Rd Ste 430, FORT LAUDERDALE, FL, 33309-2058
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503055
Loan Approval Amount (current) 503055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2058
Project Congressional District FL-20
Number of Employees 26
NAICS code 561311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 506790.01
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State