Search icon

AF FLORIDA, LLC - Florida Company Profile

Company Details

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

AF FLORIDA, 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: 12 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000158588
FEI/EIN Number 85-5112292

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

Address: 622 TURTLE RUN, WESTON, FL, 33326, US
Mail Address: 622 TURTLE RUN, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHRON FARACHE IRREVOCABLE LIVING TRUST ( D Manager 622 TURTLE RUN, WESTON, FL, 33326
BENHAMU ARAM Agent 622 TURTLE RUN, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 622 TURTLE RUN, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 622 TURTLE RUN, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-02-01 622 TURTLE RUN, WESTON, FL 33326 -
LC AMENDMENT 2020-08-21 - -
REGISTERED AGENT NAME CHANGED 2020-08-21 BENHAMU, ARAM -
LC AMENDMENT 2019-02-07 - -

Documents

Name Date
LC Amendment 2021-07-16
ANNUAL REPORT 2021-02-01
LC Amendment 2020-08-21
ANNUAL REPORT 2020-01-10
LC Amendment 2019-02-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State