Search icon

AVM, L.P. - Florida Company Profile

Company Details

Entity Name: AVM, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 02 Jan 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2004 (20 years ago)
Document Number: A18762
FEI/EIN Number 363256076

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

Address: 777 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Mail Address: 777 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVM, L.P. PROFIT SHARING PLAN 2009 363256076 2010-06-03 AVM, L.P. 112
Three-digit plan number (PN) 001
Effective date of plan 1994-06-21
Business code 523900
Sponsor’s telephone number 5615444405
Plan sponsor’s address 777 YAMATO RD., SUITE 300, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 363256076
Plan administrator’s name AVM, L.P.
Plan administrator’s address 777 YAMATO RD., SUITE 300, BOCA RATON, FL, 33431
Administrator’s telephone number 5615444405

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing JULIE A. MCCAFFREY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-06-03
Name of individual signing SCOTT L. WYLER
Valid signature Filed with incorrect/unrecognized electronic signature
AVM, L.P. PROFIT SHARING PLAN 2009 363256076 2010-06-03 AVM, L.P. 112
Three-digit plan number (PN) 001
Effective date of plan 1994-06-21
Business code 523900
Sponsor’s telephone number 5615444405
Plan sponsor’s address 777 YAMATO RD., SUITE 300, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 363256076
Plan administrator’s name AVM, L.P.
Plan administrator’s address 777 YAMATO RD., SUITE 300, BOCA RATON, FL, 33431
Administrator’s telephone number 5615444405

Signature of

Role Employer/plan sponsor
Date 2010-06-03
Name of individual signing SCOTT WYLER
Valid signature Filed with authorized/valid electronic signature
AVM, L.P. PROFIT SHARING PLAN 2009 363256076 2010-06-09 AVM, L.P. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-06-21
Business code 523900
Sponsor’s telephone number 5615444405
Plan sponsor’s address 777 YAMATO RD., SUITE 300, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 363256076
Plan administrator’s name AVM, L.P.
Plan administrator’s address 777 YAMATO RD., SUITE 300, BOCA RATON, FL, 33431
Administrator’s telephone number 5615444405

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing JULIE MCCAFFREY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-09
Name of individual signing SCOTT WYLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Wyler Scott Agent 777 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08200900012 AVM SOLUTIONS EXPIRED 2008-07-18 2013-12-31 - 777 YAMATO ROAD, STE 300, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 Wyler, Scott -
CHANGE OF PRINCIPAL ADDRESS 2004-12-02 777 YAMATO ROAD, SUITE 300, BOCA RATON, FL 33431 -
AMENDMENT 2004-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-02 777 YAMATO ROAD, SUITE 300, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2004-12-02 777 YAMATO ROAD, SUITE 300, BOCA RATON, FL 33431 -
AMENDMENT 2000-01-06 - -
NAME CHANGE AMENDMENT 1999-10-21 AVM, L.P. -
CONTRIBUTION CHANGE 1998-09-30 - -
CONTRIBUTION CHANGE 1996-09-13 - -
CONTRIBUTION CHANGE 1995-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001105031 TERMINATED 1000000499321 PALM BEACH 2013-05-08 2023-06-12 $ 510.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State