Search icon

AFFORDABLE FLORIDA PROPERTY LLC - Florida Company Profile

Company Details

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

AFFORDABLE FLORIDA PROPERTY 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: 02 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000106039
FEI/EIN Number NOT APPLICABLE

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

Address: 3112 peachtree circle, davie, FL, 33328, US
Mail Address: 3112 peachtree circle, davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOCIATION PROPERTIES, LLC Manager -
MULTI FAMILY PROPERTIES LLC Manager 412 N MAIN STREET STE 100, BUFFALO, WY, 82834
ADVANCED REO PROPERTIES LLC Manager 1712 PIONEER AVE STE 115, CHEYENNE, WY, 82001
max hefter Agent 3112 peachtree circle, davie, FL, 33328
FUTURE PROPERTIES, LLC Manager -
MILLENIUM REALTY, LLC Manager -
SENTINEL PROPERTIES, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 3112 peachtree circle, davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2015-02-02 3112 peachtree circle, davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2015-02-02 max, hefter -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 3112 peachtree circle, davie, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-02
Florida Limited Liability 2014-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State