Search icon

AOVIDA'S PROPERTIES LLC **NOTE** - Florida Company Profile

Company Details

Entity Name: AOVIDA'S PROPERTIES LLC **NOTE**
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AOVIDA'S PROPERTIES LLC **NOTE** 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: 26 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000063470
FEI/EIN Number 201855106

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

Address: 13721 Markham Lane, Fort Myers, FL, 33919, US
Mail Address: 13721 Markham Lane, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLINN COLIN Manager 13721 Markham Lane, Fort Myers, FL, 33919
FLINN COLIN Agent 13721 Markham Lane, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111444 AOUS UWEYDA EXPIRED 2011-11-15 2016-12-31 - 9350 SOUTH DIXIE HIGHWAY, SUITE # 1520, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 13721 Markham Lane, Unit O5, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-05-03 13721 Markham Lane, Unit O5, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 13721 Markham Lane, Unit O5, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2015-09-25 FLINN, COLIN -
LC AMENDMENT 2015-09-25 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State