Search icon

OLD AF, LLC - Florida Company Profile

Company Details

Entity Name: OLD AF, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2011 (14 years ago)
Date of dissolution: 02 Jul 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: M11000001757
FEI/EIN Number 274962140

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

Address: 280 10th Ave, San Diego, CA, 92101, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tharp Jan Manager 280 10th Ave, San Diego, CA, 92101
McNeil Kent Manager 280 10th Ave, San Diego, CA, 92101
George Don Manager 280 10th Ave, San Diego, CA, 92101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-07-02 - -
LC NAME CHANGE 2020-04-23 OLD AF, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 280 10th Ave, San Diego, CA 92101 -
LC STMNT OF RA/RO CHG 2015-02-13 - -
REGISTERED AGENT NAME CHANGED 2015-02-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000211210 TERMINATED 1000000456808 HILLSBOROU 2013-01-04 2033-01-23 $ 3,498.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000205816 TERMINATED 1000000438515 HILLSBOROU 2012-12-26 2033-01-23 $ 11,105.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
WITHDRAWAL 2020-07-02
LC Name Change 2020-04-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
CORLCRACHG 2015-02-13
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State