Search icon

AFGC LLC - Florida Company Profile

Company Details

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

AFGC 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 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L17000236662
FEI/EIN Number 82-3438381

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

Address: 101 North Clemtis street, west palm beach, FL, 33401, US
Mail Address: 101 North Clemtis street, west palm beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA NUNO Manager 101 North Clemtis street, West Palm Beach, FL, 33401
ALMEIDA NUNO Secretary 101 North Clematis street, west palm beach, FL, 33401
Lerro & Chandross PLLC Agent 1499 W Palmetto Pk Rd, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 1499 W Palmetto Pk Rd, Ste 107, Boca Raton, FL 33486 -
REINSTATEMENT 2022-12-16 - -
REGISTERED AGENT NAME CHANGED 2022-12-16 Lerro & Chandross PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 101 North Clemtis street, 305, west palm beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-09-30 101 North Clemtis street, 305, west palm beach, FL 33401 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-29
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State