Entity Name: | AFFORDABLE FENCING OUTLET CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 30 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L13000107509 |
FEI/EIN Number | 46-3329473 |
Address: | 891 Blanding Blvd, Orange Park, FL 32206 |
Mail Address: | 891 Blanding Blvd, Orange Park, FL 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER, MARTY | Agent | 891 Blanding Blvd, Orange Park, FL 32206 |
Name | Role | Address |
---|---|---|
SNYDER, MARTY | Managing Member | 891 Blanding Blvd, Orange Park, FL 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC REVOCATION OF DISSOLUTION | 2016-07-01 | No data | No data |
VOLUNTARY DISSOLUTION | 2016-05-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-12 | 891 Blanding Blvd, Orange Park, FL 32206 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-12 | 891 Blanding Blvd, Orange Park, FL 32206 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-12 | 891 Blanding Blvd, Orange Park, FL 32206 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000870754 | LAPSED | 2015 SC 650 | CLAY CO. | 2015-06-09 | 2020-09-11 | $911.00 | MARTY AND FRANCICNE VALDERRAMA, 250 SEAGULL AVE., VERO BEACH, FLORIDA 32960 |
Name | Date |
---|---|
LC Revocation of Dissolution | 2016-07-01 |
VOLUNTARY DISSOLUTION | 2016-05-17 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-07-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State