Search icon

AVE MARINA 1414 L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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