Entity Name: | AVALON REAL ESTATE INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVALON REAL ESTATE INVESTMENT GROUP, 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: |
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: | 28 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2021 (4 years ago) |
Document Number: | L04000055932 |
FEI/EIN Number |
201421798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3274 W PEBBLE BEACH CT, LECANTO, FL, 34461 |
Mail Address: | 3274 W PEBBLE BEACH CT, LECANTO, FL, 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keen Christopher AMD | Managing Member | 3675 N PINE VALLEY LOOP, LECANTO, FL, 34461 |
Petrella Andrew JMD | Agent | 3274 W PEBBLE BEACH CT, LECANTO, FL, 34461 |
PETRELLA ANDREW J | Managing Member | 3274 W PEBBLE BEACH CT, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-10-22 | Petrella, Andrew J, MD | - |
REINSTATEMENT | 2021-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-04 | 3274 W PEBBLE BEACH CT, LECANTO, FL 34461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-04 | 3274 W PEBBLE BEACH CT, LECANTO, FL 34461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-04 | 3274 W PEBBLE BEACH CT, LECANTO, FL 34461 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000476277 | TERMINATED | 1000000753174 | CITRUS | 2017-08-09 | 2037-08-16 | $ 5,113.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J17000451734 | TERMINATED | 1000000752095 | CITRUS | 2017-07-28 | 2037-08-03 | $ 1,731.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-22 |
REINSTATEMENT | 2021-10-22 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State