Search icon

AVALON INDUSTRIAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AVALON INDUSTRIAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVALON INDUSTRIAL ENTERPRISES 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: 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: 27 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2012 (13 years ago)
Document Number: L04000078145
FEI/EIN Number 201819533

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

Address: 556 ANCLOTE ROAD, TARPON SPRINGS, FL, 34689
Mail Address: 556 ANCLOTE ROAD, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAVROMATIS NICHOLAS Managing Member 556 ANCLOTE ROAD, TARPON SPRINGS, FL, 34689
MAVROMATIS LEON Managing Member 556 ANCLOTE ROAD, TARPON SPRINGS, FL, 34689
KERDEMILIDIS KOSTAS Manager 556 ANCLOTE ROAD, TARPON SPRINGS, FL, 34689
KERDEMELIDIS KOSTAS Agent 556 ANCLOTE RD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-06-25 - -
REINSTATEMENT 2012-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-22 556 ANCLOTE ROAD, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2012-06-22 556 ANCLOTE ROAD, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2012-06-22 KERDEMELIDIS, KOSTAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State