Search icon

AMERICAN FREIGHT OUTLET STORES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN FREIGHT OUTLET STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Jun 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: M08000003085
FEI/EIN Number 26-2779573

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

Address: 109 Innovation Court, Suite J, Delaware, OH, 43015, US
Mail Address: 109 Innovation Court, Suite J, Delaware, OH, 43015, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Etter Philip Chie 109 Innovation Court, Delaware, OH, 43015
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Franchise Group Newco S, LLC Member 680 Sunbury Road, Delaware, OH, 43015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091496 AMERICAN FREIGHT FURNITURE, MATTRESS AND APPLIANCE ACTIVE 2022-08-03 2027-12-31 - 109 INNOVATION COURT, SUITE J, DELAWARE, OH, 43015
G22000087026 AMERICAN FREIGHT FURNITURE AND MATTRESS ACTIVE 2022-07-22 2027-12-31 - 109 INNOVATION COURT, SUITE J, DELAWARE, OH, 43015
G22000087029 AMERICAN FREIGHT FURNITURE AND MATTRESS ACTIVE 2022-07-22 2027-12-31 - 109 INNOVATION COURT, SUITE J, DELAWARE, OH, 43015
G20000051619 AMERICAN FREIGHT APPLIANCE-FURNITURE-MATTRESS ACTIVE 2020-05-12 2025-12-31 - C/OVITAMIN SHOPPE, 300 HARMON MEADOW BLVD, CAUCUS, NJ, 07094

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 109 Innovation Court, Suite J, Delaware, OH 43015 -
CHANGE OF MAILING ADDRESS 2024-04-09 109 Innovation Court, Suite J, Delaware, OH 43015 -
LC NAME CHANGE 2020-03-06 AMERICAN FREIGHT OUTLET STORES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-22
LC Name Change 2020-03-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State