Entity Name: | AVESI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Jan 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Feb 2020 (5 years ago) |
Document Number: | F14000000358 |
FEI/EIN Number | 200736803 |
Address: | 322 TRIESTE BLVD, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | 322 TRIESTE BLVD, PANAMA CITY BEACH, FL, 32407, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lyerla David | Agent | 322 TRIESTE BLVD, PANAMA CITY BEACH, FL, 32407 |
Name | Role | Address |
---|---|---|
Lyerla David | Vice President | 322 Trieste Boulevard, Panama City, FL, 32407 |
Name | Role | Address |
---|---|---|
LYERLA MICHELE | Chief Executive Officer | 322 Trieste Blvd, Panama City Beach, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Lyerla, David | No data |
NAME CHANGE AMENDMENT | 2020-02-26 | AVESI INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-22 |
Name Change | 2020-02-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State