Search icon

AVALON DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: AVALON DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVALON DEVELOPMENT, 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000044316
FEI/EIN Number 300215597

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

Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667, US
Mail Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLG MGMT SERVICES, LLC Agent 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 322249667
GRIFFITH SCOTT R President 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 322249667
KUNKEL JOHN C Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
MOORE JOHN P Vice President 4315 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
HUGH CONNERTY H Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON W Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON W Treasurer 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
VANZANT CHRIS R Vice President 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
VANZANT CHRIS R Secretary 4315 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-04-15 SLG MGMT SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000401565 LAPSED CA-09-4504 5TH JUDICIAL, HERNANDO CO. 2012-05-01 2017-05-11 $3,800,000.00 BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, STE. 395, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
Florida Limited Liability 2003-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State