Search icon

AFFINITY TECH SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43137
Loan Approval Amount (current) 43137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EUSTIS, LAKE, FL, 32726-4860
Project Congressional District FL-06
Number of Employees 6
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43623.49
Forgiveness Paid Date 2021-06-15

Date of last update: 03 May 2025

Sources: Florida Department of State