Entity Name: | AVE MARINA 1414 L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVE MARINA 1414 L.L.C. 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: |
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: | 17 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L04000091466 |
FEI/EIN Number |
202556451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SE 4th Ave., Hallandale Beach, FL, 33009, US |
Mail Address: | 800 SE 4th Ave., Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULOP LOUIS | Managing Member | 800 SE 4th Ave., Hallandale Beach, FL, 33009 |
FULOP LOUIS | Agent | 800 SE 4th Ave., Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 800 SE 4th Ave., 133, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 800 SE 4th Ave., 133, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 800 SE 4th Ave., 133, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2020-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-28 | FULOP, LOUIS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000211757 | ACTIVE | 1000000739934 | BROWARD | 2017-04-05 | 2027-04-12 | $ 709.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2020-01-09 |
REINSTATEMENT | 2018-05-13 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-01-28 |
REINSTATEMENT | 2012-08-16 |
REINSTATEMENT | 2008-07-09 |
REINSTATEMENT | 2006-03-27 |
Florida Limited Liability | 2004-12-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State