Search icon

AFFORDABLE ENTERPRISES L.L.C. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE ENTERPRISES L.L.C. 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: 25 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2013 (12 years ago)
Document Number: L13000043954
FEI/EIN Number 90-0951973

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

Address: 107 Crystal Ridge Ct, Lake Mary, FL, 32746, US
Mail Address: 107 Crystal Ridge Ct, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATURSORB ORLANDO LLC Auth -
Arthur Mark M Auth 107 Crystal Ridge Ct, Lake Mary, FL, 32746
ARTHUR MARK M Agent 107 Crystal Ridge Ct, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049364 WATER GUYS ACTIVE 2022-04-19 2027-12-31 - 107 CRYSTAL RIDGE CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 ARTHUR, MARK MELVYN -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 107 Crystal Ridge Ct, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-02-15 107 Crystal Ridge Ct, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 107 Crystal Ridge Ct, Lake Mary, FL 32746 -
LC AMENDMENT 2013-10-21 - -
LC AMENDMENT 2013-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State