Search icon

AFFILIATED COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: AFFILIATED COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFILIATED COMPANIES, 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 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: L16000210316
FEI/EIN Number 38-4021561

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

Address: 613 NW 3rd Ave, FORT LAUDERDALE, FL, 33311, US
Mail Address: 613 NW 3rd Ave, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice Michelle Agent 613 NW 3rd Ave, FORT LAUDERDALE, FL, 33311
NAR, LLC Member -
BURNS & COMPANY DEVELOPMENT, LLC Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 Rice, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 613 NW 3rd Ave, Suite 104, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 613 NW 3rd Ave, Suite 104, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-06-22 613 NW 3rd Ave, Suite 104, FORT LAUDERDALE, FL 33311 -
LC AMENDMENT 2019-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-22
LC Amendment 2019-08-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8064947109 2020-04-15 0455 PPP 414 N ANDREWS AVE, FORT LAUDERDALE, FL, 33301-3214
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29970.45
Loan Approval Amount (current) 29970.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-3214
Project Congressional District FL-23
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30187.22
Forgiveness Paid Date 2021-01-07
6474718502 2021-03-03 0455 PPS 613 NW 3rd Ave Ste 104, Ft Lauderdale, FL, 33311-7593
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46217.87
Loan Approval Amount (current) 46217.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33311-7593
Project Congressional District FL-20
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46405.27
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State