Search icon

AFFORD TECH LLC - Florida Company Profile

Company Details

Entity Name: AFFORD TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORD TECH 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: 16 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: L16000095116
FEI/EIN Number 813645171

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

Address: 924 N Magnolia Avenue, Orlando, FL, 32803, US
Mail Address: 7228 Clarcona Ocoee Rd, Clarcona, FL, 32710, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Voldez D Manager 7228 Clarcona Ocoee Rd, Clarcona, FL, 32710
SCOTT SHERICKA N Secretary 7228 Clarcona Ocoee Rd, Clarcona, FL, 32710
SCOTT SHERICKA N Agent 7228 Clarcona Ocoee Rd, Clarcona, FL, 32710

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 7228 Clarcona Ocoee Rd, Unit 245, Clarcona, FL 32710 -
CHANGE OF MAILING ADDRESS 2022-10-25 924 N Magnolia Avenue, Suite 202, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 924 N Magnolia Avenue, Suite 202, Orlando, FL 32803 -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-13 - -
REGISTERED AGENT NAME CHANGED 2018-10-13 SCOTT, SHERICKA N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-01-20
LC Amendment 2023-09-12
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-01-05
REINSTATEMENT 2018-10-13
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8081628802 2021-04-22 0491 PPP 5302 Metro Dr, Orlando, FL, 32818-8409
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-8409
Project Congressional District FL-11
Number of Employees 1
NAICS code 515210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20946.58
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State