Search icon

AFFATATO ASSET GROUP, LLC - Florida Company Profile

Company Details

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

AFFATATO ASSET 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: 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 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: L15000149638
FEI/EIN Number 47-4942146

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

Mail Address: PO Box 1826, Eustis, FL, 32727, US
Address: 576 Tammi Dr, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFFATATO Thomas A Authorized Member 576 Tammi Dr, Leesburg, FL, 34788
AFFATATO THOMAS A Agent 576 Tammi Dr, Leesburg, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064564 AAG CONSULTING SERVICES ACTIVE 2021-05-11 2026-12-31 - 20285 US HWY 27, LOT #43, CLERMONT, FL, 34715
G20000015435 AFFATATO DESIGN GROUP ACTIVE 2020-02-03 2025-12-31 - 219 RUE DE PARESSE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 38201 Magpie Way, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2024-01-04 38201 Magpie Way, Leesburg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 38201 Magpie Way, Leesburg, FL 34788 -
LC STMNT OF RA/RO CHG 2017-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-02-04
CORLCRACHG 2017-05-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State