Search icon

AMERICAN FEDERAL PROPERTIES, LLC

Company Details

Entity Name: AMERICAN FEDERAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: L14000005338
FEI/EIN Number 59-3467205
Address: 1 SLEIMAN PKWY, STE 270, JACKSONVILLE, FL 32216
Mail Address: 1 SLEIMAN PKWY, STE 270, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900PBSNPS7T9G0A26 L14000005338 US-FL GENERAL ACTIVE 1998-04-10

Addresses

Legal C/O WALKER, KEVIN, 1 SLEIMAN PKWY, STE 270, JACKSONVILLE, US-FL, US, 32216
Headquarters 1 SLEIMAN PKWY, STE 270, JACKSONVILLE, US-FL, US, 32216

Registration details

Registration Date 2020-08-20
Last Update 2024-06-04
Status ISSUED
Next Renewal 2025-06-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000005338

Agent

Name Role Address
Walker, Kevin Agent 1 SLEIMAN PKWY, STE 270, JACKSONVILLE, FL 32216

Manager

Name Role Address
Sleiman, Eli T., Jr. Manager 1 SLEIMAN PKWY, STE 270 JACKSONVILLE, FL 32216
Sleiman, Joseph E. Manager 1 SLEIMAN PKWY, STE 270 JACKSONVILLE, FL 32216
Sleiman, Anthony T. Manager 1 SLEIMAN PKWY, STE 270 JACKSONVILLE, FL 32216

Vice President

Name Role Address
HERZBERG, MICHAEL W Vice President 1 SLEIMAN PARKWAY, 270 JACKSONVILLE, FL 32216
McNaughton, Michael H. Vice President 1 Sleiman Parkway, Suite 270, Jacksonville, FL 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 Walker, Kevin No data
LC AMENDMENT 2018-06-27 No data No data
CONVERSION 2013-12-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A98000000949. CONVERSION NUMBER 300000137593
MERGER 2013-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000137595

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-25
LC Amendment 2018-06-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29

Date of last update: 22 Jan 2025

Sources: Florida Department of State