Entity Name: | AFFORDABLE RENOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Dec 2010 (14 years ago) |
Branch of: | AFFORDABLE RENOVATIONS, LLC, CONNECTICUT (Company Number 1014693) |
Date of dissolution: | 23 Dec 2024 (a month ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Dec 2024 (a month ago) |
Document Number: | M10000005533 |
FEI/EIN Number | 273406672 |
Address: | 3 Turkey Hills Road, Suite O, EAST GRANBY, CT, 06026, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Horanzy Nancy | Agent | 5437 Whitten Drive, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
HORANZY NANCY | Managing Member | 5437 Whitten Drive, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-17 | Horanzy, Nancy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-17 | 5437 Whitten Drive, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 3 Turkey Hills Road, Suite O, EAST GRANBY, CT 06026 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-23 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State