Search icon

AF ADMINISTRATION LLC - Florida Company Profile

Company Details

Entity Name: AF ADMINISTRATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AF ADMINISTRATION 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: 02 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: L18000160349
FEI/EIN Number 36-4904995

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

Address: 14422 SHORESIDE WAY STE 110 - 245, WINTER GARDEN, FL 34787
Mail Address: 14422 SHORESIDE WAY STE 110 - 245, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA OLIVEIRA, ANGELICA ROSA Agent 14422 SHORESIDE WAY STE 110 - 245, WINTER GARDEN, FL 34787
TROITINO, FERNANDO JOSE Authorized Member 14422 SHORESIDE WAY STE 110 - 245, WINTER GARDEN, FL 34787
DA SILVA OLIVEIRA, ANGELICA ROSA Authorized Member 14422 SHORESIDE WAY STE 110 - 245, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-14 DA SILVA OLIVEIRA, ANGELICA ROSA -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 14422 SHORESIDE WAY STE 110 - 245, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-01-19 14422 SHORESIDE WAY STE 110 - 245, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2024-01-19 DA SILVA OLIVEIRA, ANGELICA ROSA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 14422 SHORESIDE WAY STE 110 - 245, WINTER GARDEN, FL 34787 -
LC AMENDMENT AND NAME CHANGE 2018-07-10 AF ADMINISTRATION LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-22
LC Amendment and Name Change 2018-07-10
Florida Limited Liability 2018-07-02

Date of last update: 17 Feb 2025

Sources: Florida Department of State