Entity Name: | THE INDUSTRIAL PARK AT AVONLEA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE INDUSTRIAL PARK AT AVONLEA, 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. |
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: | 30 Dec 2003 (21 years ago) |
Date of dissolution: | 14 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jun 2021 (4 years ago) |
Document Number: | L03000057144 |
FEI/EIN Number |
593774409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3316 NE SUGARHILL AVENUE, JENSEN BEACH, FL, 34957, US |
Mail Address: | 3316 NE SUGARHILL AVENUE, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAXLER CAROL S | Managing Member | 14 SE SAILFISH LANE, STUART, FL, 34996 |
PATERSON JOHN A | Managing Member | 2104 NW 22ND AVE. 9-109, STUART, FL, 34994 |
TRADEWINDS DEVELOPERS, LLC | Managing Member | - |
PATERSON MARGARET A | Agent | 3316 NE SUGARHILL AVENUE, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 3316 NE SUGARHILL AVENUE, JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-26 | 3316 NE SUGARHILL AVENUE, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2020-10-26 | 3316 NE SUGARHILL AVENUE, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-07 | PATERSON, MARGARET A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State