Search icon

110 AVON LLC - Florida Company Profile

Company Details

Entity Name: 110 AVON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

110 AVON 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: 31 Aug 2004 (21 years ago)
Date of dissolution: 20 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: L04000064579
FEI/EIN Number 205596518

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

Address: 4401 DAVIDSON AVENUE, ATLANTA, GA, 30319, US
Mail Address: 4401 DAVIDSON AVENUE, ATLANTA, GA, 30319, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISCIOTTI MICHAEL Manager 4401 DAVIDSON AVENUE, ATLANTA, GA, 30319
WEIL JEFFREY Manager 10 10th Street, Atlantic Beach, FL, 32233
GARCIA IGNACIO Manager 2655 LEJEUNE ROAD, SUITE 500, CORAL GABLES, FL, 33134
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 4401 DAVIDSON AVENUE, ATLANTA, GA 30319 -
CHANGE OF MAILING ADDRESS 2012-01-03 4401 DAVIDSON AVENUE, ATLANTA, GA 30319 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-10-10 NRAI SERVICES, INC -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-16
REINSTATEMENT 2006-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State