Entity Name: | NICK AVENA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICK AVENA, 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. |
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: | 07 Feb 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000013485 |
FEI/EIN Number |
204292539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 860 Chickadee Dr, Port Orange, FL, 32127, US |
Mail Address: | 860 Chickadee Dr., Port Orange, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICE & ROSE, P.A. | Agent | 222 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
AVENA NICHOLAS P | Manager | 860 Chickadee Dr., Port Orange, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09075900352 | 24/7 DCI | EXPIRED | 2009-03-16 | 2014-12-31 | - | 901 S ATLANTIC AVE PH-1, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-10 | RICE & ROSE, P.A. | - |
REINSTATEMENT | 2019-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 860 Chickadee Dr, Port Orange, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 860 Chickadee Dr, Port Orange, FL 32127 | - |
REINSTATEMENT | 2011-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-10 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-08-05 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-25 |
REINSTATEMENT | 2011-03-17 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State