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