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