Search icon

AFT EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: AFT EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFT EVENTS, 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: 02 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: L16000086273
FEI/EIN Number 812532883

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

Address: 525 FENTRESS BLVD, SUITE B, DAYTONA BEACH, FL, 32114-1209, US
Mail Address: 525 FENTRESS BLVD, SUITE B, DAYTONA BEACH, FL, 32114-1209, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROUCH GENE Manager 525 FENTRESS BLVD., SUITE B, DAYTONA BEACH, FL, 321141209
MELANSON STACEY Manager 525 FENTRESS BLVD, DAYTONA BEACH, FL, 321141209
ODOM BENJAMIN A Manager 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
ODOM BENJAMIN A Agent 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2024-02-09 ODOM, BENJAMIN A. -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-04-29 - -
LC AMENDMENT 2019-11-04 - -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-22
LC Amendment 2020-04-29
LC Amendment 2019-11-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State