Search icon

ABSOLUTE WOOD CREATIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE WOOD CREATIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE WOOD CREATIONS, 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: 16 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2010 (15 years ago)
Document Number: L04000004734
FEI/EIN Number 841638607

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

Address: 200 South Dixie Highway, Hallandale, FL, 33009, US
Mail Address: 200 South Dixie Highway, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVNI AVI Manager 19101 MYSTIC POINTE DRIVE # 2506, AVENTURA, FL, 33180
GREEN-AVNI ROCHELLE Manager 19101 MYSTIC POINTE DRIVE # 2506, AVENTURA, FL, 33180
AVNI AVI Agent 200 South Dixie Highway, Hallandale, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079189 EXPO KITCHEN & BATH EXPIRED 2010-08-27 2015-12-31 - 960 WEST 84 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 200 South Dixie Highway, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 200 South Dixie Highway, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-10-24 200 South Dixie Highway, Hallandale, FL 33009 -
LC AMENDMENT 2010-01-12 - -
REGISTERED AGENT NAME CHANGED 2006-04-25 AVNI, AVI -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State