Search icon

A.F.P. MEP SERVICES, LLC

Company Details

Entity Name: A.F.P. MEP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2019 (5 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
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

Agent

Name Role Address
ALERS NICHOLAS V Agent 13907 CAYWOOD POND DRIVE, WINDERMERE, FL, 34786

Manager

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

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-04-22 A.F.P. MEP SERVICES, LLC No data
LC AMENDMENT 2019-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-26 13907 CAYWOOD POND DRIVE, WINDERMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 13907 CAYWOOD POND DRIVE, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2019-12-26 13907 CAYWOOD POND DRIVE, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2019-12-26 ALERS, NICHOLAS V. No data
LC AMENDMENT AND NAME CHANGE 2019-10-21 A.F.N. MEP SERVICES, LLC No data

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 Feb 2025

Sources: Florida Department of State