Search icon

AFFORD IT, LLC - Florida Company Profile

Headquarter

Company Details

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

AFFORD IT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000061343
FEI/EIN Number 35-2626751

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

Address: 1604 N MARION ST, TAMPA, FL, 33602, US
Mail Address: 1604 N MARION ST, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AFFORD IT, LLC, CONNECTICUT 2406390 CONNECTICUT

Key Officers & Management

Name Role Address
O'BRIEN KEVIN Agent 1604 N MARION ST, TAMPA, FL, 33602
AFFORDABILITY4YOU, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1604 N MARION ST, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-06-28 1604 N MARION ST, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 1604 N MARION ST, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
Florida Limited Liability 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8870868306 2021-01-30 0455 PPS 1604 N Marion St, Tampa, FL, 33602-2639
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134475
Loan Approval Amount (current) 134475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-2639
Project Congressional District FL-14
Number of Employees 15
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135679.37
Forgiveness Paid Date 2021-12-29
6957007303 2020-04-30 0455 PPP 550 N REO ST Suite 200, TAMPA, FL, 33609-1061
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59735
Loan Approval Amount (current) 59735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1061
Project Congressional District FL-14
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60380.57
Forgiveness Paid Date 2021-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State