Search icon

AFFORDABLE CONSIGNMENT.COM, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE CONSIGNMENT.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE CONSIGNMENT.COM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000146166
FEI/EIN Number 46-3898506

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

Address: 1435 CASSAT AVENUE, JACKSONVILLE, FL, 32207, US
Mail Address: 1134 RIVER BANK COURT, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE RILEY A Manager 1435 CASSAT AVE, JACKSONVILLE, FL, 32205
BURKE RILEY A Agent 1459 CASSAT AVENUE, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001756 DBA AFFORDABLE BOAT SALES ACTIVE 2021-01-05 2026-12-31 - 1134 RIVER BANK COURT, JACKSONVILLE, FL, 32207
G13000102904 AFFORDABLE CONSIGNMENT.COM EXPIRED 2013-10-17 2018-12-31 - 6565 BEACH BLVD SUITE1, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-13 1435 CASSAT AVENUE, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 1435 CASSAT AVENUE, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1459 CASSAT AVENUE, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 BURKE, RILEY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000176636 ACTIVE 17-350-D1 LEON COUNTY 2023-01-06 2028-04-21 $2,748.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-11-02
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-10-02
Florida Limited Liability 2013-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State