Search icon

AMERICAN FINE WOODWORK, LLC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FINE WOODWORK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN FINE WOODWORK, 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 Apr 2015 (10 years ago)
Document Number: L15000074521
FEI/EIN Number 47-3856617

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

Address: 13408 DANCY AVE, CLEWISTON, FL, 33440, US
Mail Address: 35 SEVILLE CIRCLE, DAVIE, FL, 33324, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMONTE CHRISTIAN President 13408 DANCY AVE, CLEWISTON, FL, 33440
ALMONTE LISETTE Vice President 13408 DANCY AVE, CLEWISTON, FL, 33440
ALMONTE CHRISTIAN Agent 13408 DANCY AVE, CLEWISTON, FL, 33440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025784 AMONTI DESIGN FURNITURE ACTIVE 2019-02-22 2029-12-31 - 13408 DANCY AVE, CLEWISTON, FL, 33440
G16000122649 MY LITTLE CABIN EXPIRED 2016-11-11 2021-12-31 - 5908 SW, WEST PARK, FL, 33023
G16000009181 AFW CUSTOM CABINETS EXPIRED 2016-01-25 2021-12-31 - 5908 SW 25 ST., WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-20 13408 DANCY AVE, CLEWISTON, FL 33440 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 13408 DANCY AVE, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 13408 DANCY AVE, CLEWISTON, FL 33440 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000637973 TERMINATED 1000000841179 BROWARD 2019-09-18 2029-09-25 $ 1,049.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-23
Florida Limited Liability 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State