Search icon

AF-CH-HH, LLC

Company Details

Entity Name: AF-CH-HH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Mar 2017 (8 years ago)
Document Number: M09000004192
FEI/EIN Number 26-3287805
Address: 701 Hugh Wallis Road South, Lafayette, Lo, 70508, IN
Mail Address: 701 Hugh Wallis Road South, Lafayette, LA, 70508, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Proffitt Joshua L. Manager 701 Hugh Wallis Road South, Lafayette, LA, 70508
Myers Keith G Manager 701 Hugh Wallis Road South, Lafayette, LA, 70508
Lyles Todd Manager 701 Hugh Wallis Road South, Lafayette, LA, 70508
Hogston Sandra Manager 701 Hugh Wallis Road South, Lafayette, LA, 70508
Simon Lynn Manager 701 Hugh Wallis Road South, Lafayette, LA, 70508
Hammonds Kevin Manager 701 Hugh Wallis Road South, Lafayette, LA, 70508

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 701 Hugh Wallis Road South, Lafayette, Louisiana 70508 IN No data
CHANGE OF MAILING ADDRESS 2024-04-18 701 Hugh Wallis Road South, Lafayette, Louisiana 70508 IN No data
REGISTERED AGENT NAME CHANGED 2023-11-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC AMENDMENT AND NAME CHANGE 2017-03-01 AF-CH-HH, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
Reg. Agent Change 2023-11-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State