Search icon

AFO-SRG, LLC - Florida Company Profile

Branch

Company Details

Entity Name: AFO-SRG, 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: 21 Oct 2016 (9 years ago)
Branch of: AFO-SRG, LLC, ILLINOIS (Company Number LLC_05984815)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: M16000008419
FEI/EIN Number NOT APPLICABLE

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

Address: 6122 N. Northwest Highway, Chicago, IL, 60631, US
Mail Address: 6122 N. Northwest Highway, Chicago, IL, 60631, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Archer-Wirtz Melissa Chief Executive Officer 6122 N. Northwest Highway, Chicago, IL, 60631
AFFILIATED FLORIDA, LLC Member 6122 N. Northwest Highway, Chicago, IL, 60631
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000004251 CENTURY 21 CIRCLE II ACTIVE 2023-01-10 2028-12-31 - 5301 DEMPSTER ST SUITE 300, SKOKIE, IL, 60077
G22000153048 CENTURY 21 CIRCLE ACTIVE 2022-12-13 2027-12-31 - 5301 DEMPSTER ST,SUITE 300, SKOKIE, IL, 60077
G17000033479 CENTURY 21 AFFILIATED EXPIRED 2017-03-29 2022-12-31 - 5301 DEMPSTER STREET, SUITE 300, SKOKIE, IL, 60077

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 6122 N. Northwest Highway, Chicago, IL 60631 -
CHANGE OF MAILING ADDRESS 2024-04-11 6122 N. Northwest Highway, Chicago, IL 60631 -
LC DISSOCIATION MEM 2023-07-17 - -
LC AMENDMENT 2016-11-23 - -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-08-08
CORLCDSMEM 2023-07-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State