Search icon

AVIA CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: AVIA CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIA CAPITAL PARTNERS, 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: 24 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000031391
FEI/EIN Number 204747327

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

Address: C/O 12850 WATERFORD LAKES PARKWAY, ORLANDO, FL, 32828, US
Mail Address: C/O 12850 WATERFORD LAKES PARKWAY, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY HARP W Manager 2589 CORBYTON COURT, ORLANDO, FL, 32828
BALDASARE BRENT R Manager 2806 NORTHAMPTON AVENUE, ORLANDO, FL, 32828
HARP WHITNEY W Agent 2589 CORBYTON COURT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-07 - -
REGISTERED AGENT NAME CHANGED 2019-05-07 HARP, WHITNEY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 C/O 12850 WATERFORD LAKES PARKWAY, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2010-04-27 C/O 12850 WATERFORD LAKES PARKWAY, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 2589 CORBYTON COURT, ORLANDO, FL 32828 -

Documents

Name Date
REINSTATEMENT 2019-05-07
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State