Entity Name: | AF-CH-HH, 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: | 23 Oct 2009 (16 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 701 Hugh Wallis Road South, Lafayette, Louisiana 70508 IN | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 701 Hugh Wallis Road South, Lafayette, Louisiana 70508 IN | - |
REGISTERED AGENT NAME CHANGED | 2023-11-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT AND NAME CHANGE | 2017-03-01 | AF-CH-HH, LLC | - |
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 Apr 2025
Sources: Florida Department of State