Entity Name: | AVANTSTAY REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2021 (3 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F21000004562 |
Address: | 251 LITTLE FALLS DR, WILMINGTON, DE, 19808, US |
Mail Address: | 251 LITTLE FALLS DR, WILMINGTON, DE, 19808, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BREUNER SEAN | Director | 750 N SAN VICENTE BLVD.,SUITE 800, WEST HOLLYWOOD, CA, 90069 |
Name | Role | Address |
---|---|---|
BREUNER SEAN | President | 750 N SAN VICENTE BLVD.,SUITE 800, WEST HOLLYWOOD, CA, 90069 |
Name | Role | Address |
---|---|---|
DORSEY MATT | Secretary | 750 N SAN VICENTE BLVD., SUITE 800, WEST HOLLYWOOD, CA, 90069 |
Name | Role | Address |
---|---|---|
DORSEY MATT | Treasurer | 750 N SAN VICENTE BLVD., SUITE 800, WEST HOLLYWOOD, CA, 90069 |
Name | Role | Address |
---|---|---|
KRUSE SARAH | Vice President | 750 SAN VICENTE BLVD. SUITE 800, WEST HOLLYWOOD, CA, 90069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2021-08-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State