Search icon

AVON PARK CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: AVON PARK CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVON PARK CONSTRUCTION, 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: 13 Oct 2005 (20 years ago)
Document Number: L05000101178
FEI/EIN Number 203627146

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

Address: 7819 Lakeside Blvd., #844, Boca Raton, FL, 33434, US
Mail Address: 7819 Lakeside Blvd., # 844, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABTAHI HOMAYOON Manager 7819 Lakeside Blvd., BOCA RATON, FL, 33434
ABTAHI Homayoon Phd Agent 7819 Lakeside Blvd., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 7819 Lakeside Blvd., #844, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 7819 Lakeside Blvd., 844, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2022-04-29 7819 Lakeside Blvd., #844, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2014-04-28 ABTAHI, Homayoon, Phd -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001036331 LAPSED 10-677 GCS CIR. CT. 10TH JUD. HIGHLAND FL 2010-11-01 2015-11-09 $7,309.07 HEARTLAND NATIONAL BANK, 320 U.S. HIGHWAY 27 NORTH, SEBRING, FL 33870

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State