Search icon

AVITAL REAL ESTATE PALMS WEST, LLC - Florida Company Profile

Company Details

Entity Name: AVITAL REAL ESTATE PALMS WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVITAL REAL ESTATE PALMS WEST, 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: 30 Nov 2004 (20 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L04000086432
FEI/EIN Number 201961365

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

Address: 2581 N.W. 59TH STREET, BOCA RATON, FL, 33496, US
Mail Address: 2581 N.W. 59TH STREET, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG FRED L Managing Member 2581 N.W. 59TH STREET, BOCA RATON, FL, 33496
STEINBERG FRED L Agent 2581 N.W. 59TH STREET, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2008-03-24 STEINBERG, FRED LMD -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 2581 N.W. 59TH STREET, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 2581 N.W. 59TH STREET, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2006-02-17 2581 N.W. 59TH STREET, BOCA RATON, FL 33496 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State