Entity Name: | AFFINITY TECH SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFINITY TECH SOLUTIONS, 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. |
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: | 01 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Oct 2023 (2 years ago) |
Document Number: | L15000114408 |
FEI/EIN Number |
47-4510065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 624 S Bay Street, Eustis, FL, 32726, US |
Mail Address: | 624 S Bay Street, Eustis, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Valverde Jeremy | Manager | 624 S Bay Street, Eustis, FL, 32726 |
Valverde Ashley | Manager | 624 S Bay Street, Eustis, FL, 32726 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000034383 | AFFINITY TECH SOLUTIONS | EXPIRED | 2017-03-31 | 2022-12-31 | - | 4626 BIGLER LANE, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 624 S Bay Street, Eustis, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 624 S Bay Street, Eustis, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2023-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-12 | NORTHWEST REGISTERED AGENT LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000636629 | TERMINATED | 1000000840629 | ORANGE | 2019-09-19 | 2039-09-25 | $ 3,371.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000704205 | TERMINATED | 1000000798842 | ORANGE | 2018-10-05 | 2028-10-24 | $ 456.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
CORLCRACHG | 2023-10-12 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3699457301 | 2020-04-29 | 0491 | PPP | 624 S BAY ST, EUSTIS, FL, 32726-4860 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State