Entity Name: | AVATAR ASSOCIATES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVATAR ASSOCIATES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 21 Mar 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L00000003484 |
FEI/EIN Number |
651021079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6711 N Ocean Blvd, Ocean Ridge, FL, 33435, US |
Mail Address: | 6711 N Ocean Blvd, Ocean Ridge, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONKLIN KENNETH W | Manager | 6711 N Ocean Blvd, Ocean Ridge, FL, 33435 |
CONKLIN KENNETH W | Agent | 6711 N Ocean Blvd, Ocean Ridge, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000098259 | AVATAR CREMATION SERVICE AND CREMATORY | EXPIRED | 2010-10-26 | 2015-12-31 | - | PO BOX 33298, PALM BEACH GARDENS, FL, 33420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 6711 N Ocean Blvd, #26, Ocean Ridge, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 6711 N Ocean Blvd, #26, Ocean Ridge, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 6711 N Ocean Blvd, #26, Ocean Ridge, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-04 | CONKLIN, KENNETH W | - |
REINSTATEMENT | 2002-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State