Search icon

AFFORDABLE TRANSITIONS, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE TRANSITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE TRANSITIONS, 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: 27 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2020 (5 years ago)
Document Number: L17000068323
FEI/EIN Number 82-0940478

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

Mail Address: 7750 OKEECHOBEE BLVD., 4-676, WEST PALM BEACH, FL, 33411, US
Address: 721 GAZETTA WAY, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mcgee Dawnett Authorized Member 7750 OKEECHOBEE BLVD., SUITE 4-676, WEST PALM BEACH, FL, 33411
McGee Dawnett Agent 7750 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011574 DESTINY SERENITY HOUSE EXPIRED 2018-01-22 2023-12-31 - 7750 OKEECHOBEE BLVD, SUITE 676, WEST PALM BEACH, FL, 33411
G17000034332 DESTINY SERENITY HOUSE EXPIRED 2017-03-31 2022-12-31 - 7750 OKEECHOBEE BLVD., SUITE 4-676, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 721 GAZETTA WAY, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT NAME CHANGED 2021-01-25 McGee, Dawnett -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 7750 OKEECHOBEE BLVD., 4-676, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2020-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-08-06
Florida Limited Liability 2017-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State