Search icon

AVALON LUXURY RESTORATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AVALON LUXURY RESTORATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVALON LUXURY RESTORATION SERVICES, 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: 05 Mar 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L03000007955
FEI/EIN Number 810637202

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

Address: 218 E. COMMERCIAL BLVD, 101-I, FORT LAUDERDALE, FL, 33308
Mail Address: 218 E. COMMERCIAL BLVD, 101-I, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIADOWSKI ADAM Manager 700 NE 24TH AVE, POMPANO BEACH, FL, 33062
MUNDY THOMAS G Agent 2878 NORTHEAST 26TH STREET, FORT LAIDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-07-12 - -
LC AMENDMENT AND NAME CHANGE 2007-06-29 AVALON LUXURY RESTORATION SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 218 E. COMMERCIAL BLVD, 101-I, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2006-03-06 218 E. COMMERCIAL BLVD, 101-I, FORT LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2003-04-04 AVALON LUXURY HOME RENTALS, LLC -

Documents

Name Date
ANNUAL REPORT 2007-07-26
LC Amendment 2007-07-12
LC Amendment and Name Change 2007-06-29
ANNUAL REPORT 2006-03-06
REINSTATEMENT 2005-09-27
ANNUAL REPORT 2004-03-12
Article of Correction/NC 2003-04-04
Florida Limited Liability 2003-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State