Search icon

AFLAC FLORIDA EAST , LLC - Florida Company Profile

Company Details

Entity Name: AFLAC FLORIDA EAST , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFLAC FLORIDA EAST , 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: 06 Nov 2013 (12 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: L13000156034
FEI/EIN Number 46-4068121

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

Address: 843 Havana Drive, Boca Raton, FL, 33487, US
Mail Address: P.O. Box 273488, Boca Raton, FL, 33427, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBROUGH LESLIE Managing Member P O Box 273488, Boca Raton, FL, 33427
KIMBROUGH LESLIE K Agent 843 Havana Drive, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 843 Havana Drive, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 843 Havana Drive, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-02-08 843 Havana Drive, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-11-19 KIMBROUGH, LESLIE K -
REINSTATEMENT 2015-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-06
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-07-08
REINSTATEMENT 2015-11-19
ANNUAL REPORT 2014-03-27

Date of last update: 02 May 2025

Sources: Florida Department of State