Search icon

AVISO LEASING, L.L.C. - Florida Company Profile

Company Details

Entity Name: AVISO LEASING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVISO LEASING, 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.
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: 06 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2024 (5 months ago)
Document Number: L03000000549
FEI/EIN Number 200333904

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

Address: 2896 N OCEANSHORE BLVD, FLAGER BEACH, FL, 32136, US
Mail Address: PO BOX 1601, PALATKA, FL, 32178
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANICK JOHN Manager 116 RACHEL RD, PALATKA, FL, 32177
MILANICK JOHN C Agent 116 RACHEL RD, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-24 MILANICK, JOHN C -
REINSTATEMENT 2024-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2896 N OCEANSHORE BLVD, FLAGER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 116 RACHEL RD, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2009-04-15 2896 N OCEANSHORE BLVD, FLAGER BEACH, FL 32136 -
CANCEL ADM DISS/REV 2005-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-11-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State