Search icon

AVALON RESERVE, LTD. - Florida Company Profile

Company Details

Entity Name: AVALON RESERVE, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 10 Apr 2002 (23 years ago)
Date of dissolution: 15 Nov 2022 (2 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: A02000000541
FEI/EIN Number 030424502

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

Address: 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US
Mail Address: 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300255CGFH2GEP207 A02000000541 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Vogt, Louis E, 501 North Magnolia Avenue, Orlando, US-FL, US, 32801
Headquarters 501 North Magnolia Avenue, Orlando, US-FL, US, 32801

Registration details

Registration Date 2014-07-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-07-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A02000000541

Key Officers & Management

Name Role Address
VOGT LOUIS E Agent 501 N MAGNOLIA AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2022-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-01-16 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-16 501 N MAGNOLIA AVENUE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2007-05-18 VOGT, LOUIS E -
LP AMENDMENT 2007-01-19 - -
CONTRIBUTION CHANGE 2003-10-09 - -

Documents

Name Date
LP Certificate of Dissolution 2022-11-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State