Search icon

AHVL LEASING, LLC - Florida Company Profile

Company Details

Entity Name: AHVL LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHVL LEASING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2002 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: L02000012034
FEI/EIN Number 043676737

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

Address: 9285 Bevington Lane, Orlando, FL, 32827, US
Mail Address: 9285 Bevington Lane, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLL MEALEY ANNE Manager 9285 Bevington Lane, Orlando, FL, 32827
CORPORATION COMPANY OF ORLANDO Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 9285 Bevington Lane, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2022-03-25 9285 Bevington Lane, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-03-20 CORPORATION COMPANY OF ORLANDO -
LC NAME CHANGE 2018-03-28 AHVL LEASING, LLC -
MERGER 2007-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000070265
NAME CHANGE AMENDMENT 2004-06-28 ANIMAL HOSPITAL AT VISTA LAKES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-20
LC Name Change 2018-03-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State