Entity Name: | AWAB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AWAB, LLC 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: | 27 Dec 2000 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L00000016141 |
FEI/EIN Number |
651077156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2719 NW 29TH TER., OAKLAND PARK, FL, 33311, US |
Mail Address: | P.O. BOX 22248, FT LAUDERDALE, FL, 33335, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner H W | Managing Member | 2719 NW 29TH TER., OAKLAND PARK, FL, 33311 |
Bressler Valerie S | Member | 2719 NW 29TH TER., OAKLAND PARK, FL, 33311 |
Bryan Marlon EEsq. | Agent | 101 NE Third Avenue, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-17 | 2719 NW 29TH TER., OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-11 | 101 NE Third Avenue, Suite 1500, FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-11 | Bryan, Marlon E., Esq. | - |
REINSTATEMENT | 2008-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000298990 | LAPSED | CACE18026230 | 17TH JUDICIAL CIRCUIT | 2019-03-13 | 2024-04-30 | $1284411.54 | BEVERLY TURNER, AS TRUSTEE OF THE BEVERLY TURNER TRUST, 1200 N. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FLORIDA 33432 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-12-11 |
ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341639110 | 0418800 | 2016-07-21 | 245 SW 32ND STREET, FORT LAUDERDALE, FL, 33315 | |||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State