Entity Name: | AFFORDABLE INTERIOR CONCEPTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFORDABLE INTERIOR CONCEPTS 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: | 23 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2016 (8 years ago) |
Document Number: | L15000123262 |
FEI/EIN Number |
47-4623484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 62 FINNER DR, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | PO BOX 5504, Tallahassee, FL, 32314, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDLEY THOMAS | MBMR | 62 FINNER DR, CRAWFORDVILLE, FL, 32327 |
BRYANT CHANSAMONE | MBMR | 62 FINNER DR, CRAWFORDVILLE, FL, 32327 |
BRYANT CHANSAMONE | Agent | 62 FINNER DR, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-07 | 62 FINNER DR, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-02 | BRYANT, CHANSAMONE | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 62 FINNER DR, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-24 | 62 FINNER DR, CRAWFORDVILLE, FL 32327 | - |
LC AMENDMENT | 2015-08-24 | - | - |
LC AMENDMENT | 2015-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-11-02 |
LC Amendment | 2016-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2508798701 | 2021-03-29 | 0491 | PPP | 62 Finner Dr, Crawfordville, FL, 32327-5426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State