Search icon

A.F.P. MEP SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: A.F.P. MEP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.F.P. MEP SERVICES, 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: 15 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: L19000208121
FEI/EIN Number 84-3432291

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

Address: 13907 CAYWOOD POND DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 13907 CAYWOOD POND DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALERS NICHOLAS V Manager 13907 CAYWOOD POND DRIVE, WINDERMERE, FL, 34786
FERNANDEZ DOMENECH EDGARDO L Manager 14804 AVENUE OF THE GROVES, WINTER GARDEN, FL, 34787
ALERS NICHOLAS V Agent 13907 CAYWOOD POND DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-04-22 A.F.P. MEP SERVICES, LLC -
LC AMENDMENT 2019-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-26 13907 CAYWOOD POND DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 13907 CAYWOOD POND DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-12-26 13907 CAYWOOD POND DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2019-12-26 ALERS, NICHOLAS V. -
LC AMENDMENT AND NAME CHANGE 2019-10-21 A.F.N. MEP SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
LC Amendment and Name Change 2020-04-22
ANNUAL REPORT 2020-03-10
LC Amendment 2019-12-26
LC Amendment and Name Change 2019-10-21
Florida Limited Liability 2019-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State