Search icon

AVALON SHORES, LLC - Florida Company Profile

Company Details

Entity Name: AVALON SHORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVALON SHORES, 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 12 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2016 (9 years ago)
Document Number: L04000076316
FEI/EIN Number 261826346

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

Address: 3637 POPLAR WAY, NAPLES, FL, 34112
Mail Address: 3216 30th Street, SAN DIEGO, CA, 92104, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton Linda A Ms 3216 30th Street, SAN DIEGO, CA, 92104
PASSERI FRANCESCA Agent SALVATORI,WORD,BUCHEL,CARMICHAEL & LOTTES, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-12 - -
CHANGE OF MAILING ADDRESS 2016-05-05 3637 POPLAR WAY, NAPLES, FL 34112 -
REINSTATEMENT 2016-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-22 SALVATORI,WORD,BUCHEL,CARMICHAEL & LOTTES, 9132 STRADA PLACE 4TH FL, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-22 3637 POPLAR WAY, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2014-09-22 PASSERI, FRANCESCA -
LC STMNT OF RA/RO CHG 2014-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-12
REINSTATEMENT 2016-05-05
CORLCRACHG 2014-09-22
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2009-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State