Search icon

AFFATATO INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: AFFATATO INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFATATO INVESTMENT GROUP 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000113358
FEI/EIN Number 47-1372884

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

Address: 1976 SOUTH ORANGE BLOSSOM TRL, APOPKA, FL, 32703, US
Mail Address: 1976 SOUTH ORANGE BLOSSOM TRL, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFFATATO FRANCISCO Authorized Member 1202 LATIMOR DR., CLERMONT, FL, 34711
MENDOZA DE AFFATATO OLGA Authorized Member 1202 LATIMOR DR, CLERMONT, FL, 34711
AFFATATO FRANCISCO Agent 1202 LATIMOR DR., CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088545 DELIMART EXPRESS EXPIRED 2014-08-28 2019-12-31 - 16744 CAGAN CROSSINGS BLVD, SUITE 104, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 1976 SOUTH ORANGE BLOSSOM TRL, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2016-03-05 1976 SOUTH ORANGE BLOSSOM TRL, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2016-03-05 AFFATATO, FRANCISCO -
LC AMENDMENT 2015-06-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-05
LC Amendment 2015-06-22
ANNUAL REPORT 2015-01-19
Florida Limited Liability 2014-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State