Search icon

AFTS: SPEED TRAINING LLC - Florida Company Profile

Company Details

Entity Name: AFTS: SPEED TRAINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFTS: SPEED TRAINING 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: 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: 12 Dec 2013 (11 years ago)
Document Number: L13000171585
FEI/EIN Number 46-3860064

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

Address: 5350 McIntosh Point, Sanford, FL, 32746, US
Mail Address: 209 Hays Dr, Sanford, FL, 32771, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGWEBUIKE LEO N Managing Member 209 Hays Dr, Sanford, FL, 32771
IGWEBUIKE LEO N Agent 5350 McIntosh Point, Sanford, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098858 KLEAR-KOV ACTIVE 2022-08-21 2027-12-31 - 5350 MCINTOSH POINT, 108, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 5350 McIntosh Point, Unit 108, Sanford, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 5350 McIntosh Point, Unit 108, Sanford, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 5350 McIntosh Point, Unit 108, Sanford, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-04-27 IGWEBUIKE, LEO N. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State