Search icon

AF SERVICES OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: AF SERVICES OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AF SERVICES OF CENTRAL 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: 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: 28 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L14000014713
FEI/EIN Number 464641797

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

Address: 12008 Windstone St, Winter Garden, FL, 34787, US
Mail Address: 12008 Windstone Street, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL Chief Executive Officer 12008 WINDSTONE ST, WINTER GARDEN, FL, 34787
Jones Michael E Agent 12008 WINDSTONE ST, WINTEER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094261 KAVAPOR EXPIRED 2016-08-30 2021-12-31 - 12008 WINDSTONE ST, WINTER GARDEN, FL, 34787
G14000090959 SIR F. CIG'S EXPIRED 2014-09-05 2019-12-31 - 12008 WINDSTONE STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12008 Windstone St, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-04-30 12008 Windstone St, Winter Garden, FL 34787 -
REINSTATEMENT 2021-02-11 - -
REGISTERED AGENT NAME CHANGED 2021-02-11 Jones, Michael E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000110742 ACTIVE 1000000944274 OSCEOLA 2023-02-22 2043-03-15 $ 2,893.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000414825 ACTIVE 1000000897056 OSCEOLA 2021-08-10 2041-08-18 $ 11,109.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000124592 TERMINATED 1000000813311 OSCEOLA 2019-02-01 2039-02-20 $ 13,258.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000598631 TERMINATED 1000000792013 OSCEOLA 2018-08-14 2038-08-29 $ 3,721.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-02-11
ANNUAL REPORT 2015-03-27
Florida Limited Liability 2014-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State