Search icon

AVILA EQUESTRIAN INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: AVILA EQUESTRIAN INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVILA EQUESTRIAN INTERNATIONAL 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Dec 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L00000016357
FEI/EIN Number 311804810

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

Address: 21218 ST. ANDREWS BLVD., 616, BOCA RATON, FL, 33433
Mail Address: 21218 ST. ANDREWS BLVD., 616, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAILE MARION Agent 21218 ST. ANDREWS BLVD., BOCA RATON, FL, 33433
FRAILE MARION Managing Member 21218 ST. ANDREWS BLVD. 616, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 21218 ST. ANDREWS BLVD., 616, BOCA RATON, FL 33433 -
LC NAME CHANGE 2008-07-31 AVILA EQUESTRIAN INTERNATIONAL LLC -
REGISTERED AGENT NAME CHANGED 2008-05-22 FRAILE, MARION -
LC NAME CHANGE 2008-02-13 AVILA PROPERTY MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2005-07-11 21218 ST. ANDREWS BLVD., 616, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2005-07-11 21218 ST. ANDREWS BLVD., 616, BOCA RATON, FL 33433 -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-10
LC Name Change 2008-07-31
ANNUAL REPORT 2008-05-22
LC Name Change 2008-02-13
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State