Entity Name: | GARY F. AVEY GENERAL CONTRACTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARY F. AVEY GENERAL CONTRACTOR, 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: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000003222 |
FEI/EIN Number |
200639071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12120 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411 |
Mail Address: | 12120 ORANGE GROVE BLVD., WEST PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVEY GARY F | Manager | 12120 ORANGE GROVE BLVD., WEST PALM BEACH, FL, 33411 |
AVEY GARY F | Secretary | 12120 ORANGE GROVE BLVD., WEST PALM BEACH, FL, 33411 |
AVEY GARY F | Treasurer | 12120 ORANGE GROVE BLVD., WEST PALM BEACH, FL, 33411 |
AVEY GARY F | Agent | 12120 ORANGE GROVE BLVD, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-29 | 12120 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2007-10-18 | AVEY, GARY F | - |
CANCEL ADM DISS/REV | 2007-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-17 | 12120 ORANGE GROVE BLVD, WEST PALM BEACH, FL 33411 | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State