Entity Name: | AF SERVICES OF CENTRAL FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
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 | 46-4641797 |
Address: | 12008 Windstone St, Winter Garden, FL 34787 |
Mail Address: | 12008 Windstone Street, WINTER GARDEN, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones, Michael E | Agent | 12008 WINDSTONE ST, WINTEER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
JONES, MICHAEL | Chief Executive Officer | 12008 WINDSTONE ST, WINTER GARDEN, FL 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000094261 | KAVAPOR | EXPIRED | 2016-08-30 | 2021-12-31 | No data | 12008 WINDSTONE ST, WINTER GARDEN, FL, 34787 |
G14000090959 | SIR F. CIG'S | EXPIRED | 2014-09-05 | 2019-12-31 | No data | 12008 WINDSTONE STREET, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 12008 Windstone St, Winter Garden, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 12008 Windstone St, Winter Garden, FL 34787 | No data |
REINSTATEMENT | 2021-02-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | Jones, Michael E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 |
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: 21 Feb 2025
Sources: Florida Department of State