Search icon

AVITAL REAL ESTATE CORAL SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: AVITAL REAL ESTATE CORAL SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVITAL REAL ESTATE CORAL SPRINGS, 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 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000017641
FEI/EIN Number 200822250

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

Address: 6373 NW 25TH WAY, BOCA RATON, FL, 33496
Mail Address: 6373 NW 25TH WAY, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG MARVIN Managing Member 6373 NW 25TH WAY, BOCA RATON, FL, 33496
MARVIN STEINBERG Agent 6373 NW 25TH WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 6373 NW 25TH WAY, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 6373 NW 25TH WAY, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2006-02-14 6373 NW 25TH WAY, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2006-02-14 MARVIN, STEINBERG -
AMENDMENT 2005-12-13 - -
NAME CHANGE AMENDMENT 2005-03-31 AVITAL REAL ESTATE CORAL SPRINGS, LLC -
NAME CHANGE AMENDMENT 2004-10-21 AVITAL REAL ESTATE WELLINGTON SOUTHERN, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State