Search icon

AFFORDABLE PERFECTION, LLC. - Florida Company Profile

Company Details

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

AFFORDABLE PERFECTION, 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: 13 Dec 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000172172
FEI/EIN Number 46-4296244

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

Address: 402 Clark Drive Apt. B, HOLMES BEACH, FL, 34217, US
Mail Address: 402 Clark Drive Apt. B, HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILES MERALYS Z Managing Member 402 Clark Drive Apt. B, HOLMES BEACH, FL, 34217
AVILES MERALYS Z Agent 402 Clark Drive Apt. B, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-01 402 Clark Drive Apt. B, Apt B, HOLMES BEACH, FL 34217 -
REINSTATEMENT 2017-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-01 402 Clark Drive Apt. B, Apt B, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2017-10-01 402 Clark Drive Apt. B, Apt B, HOLMES BEACH, FL 34217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 AVILES, MERALYS Z -
REINSTATEMENT 2016-03-04 - -

Documents

Name Date
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-10-01
REINSTATEMENT 2016-03-04
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State