Search icon

AVALON OFFICE PARK DEVELOPERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: AVALON OFFICE PARK DEVELOPERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVALON OFFICE PARK DEVELOPERS, 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: 19 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2009 (16 years ago)
Document Number: L04000037868
FEI/EIN Number 201167344

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

Mail Address: 860 Johnson Ferry Rd, Suite 140-375, Atlanta, GA, 30342, US
Address: 860 Johnson Ferr Rd, Suite 140-375, Atlanta, GA, 30342, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUKERMAN HAIM M Manager 20533 BISCAYNE BLVD. #494, AVENTURA, FL, 33180
ZUKERMAN HAIM M Agent 20533 Biscayne Blvd, Aventura, FL, 331801529

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 860 Johnson Ferr Rd, Suite 140-375, Atlanta, GA 30342 -
CHANGE OF MAILING ADDRESS 2015-02-23 860 Johnson Ferr Rd, Suite 140-375, Atlanta, GA 30342 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 20533 Biscayne Blvd, SUITE 494, Aventura, FL 33180-1529 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-19 ZUKERMAN, HAIM M -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State