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