Entity Name: | AVM FRESH PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVM FRESH PRODUCTS, 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 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000036643 |
FEI/EIN Number |
204661973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 Taylor St. Apt A, Hollywood, FL, 33020, US |
Mail Address: | 8696 WINDSONG DR, HEARNE, TX, 77859, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTIN Alfredo | Manager | 8696 WINDSONG DR, HEARNE, TX, 77859 |
PINEDA VERONICA | Manager | 8696 WINDSONG DR, HEARNE, TX, 77859 |
fortin melissa | Manager | 8696 WINDSONG DR, HEARNE, TX, 77859 |
ALFREDO FORTIN M | Agent | 2121 TAYLOR ST. APT. A, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 2121 Taylor St. Apt A, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 2121 Taylor St. Apt A, Hollywood, FL 33020 | - |
LC AMENDMENT | 2015-12-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-29 | 2121 TAYLOR ST. APT. A, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2011-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-29 | ALFREDO, FORTIN MR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-25 |
AMENDED ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-02-13 |
REINSTATEMENT | 2011-09-29 |
ADDRESS CHANGE | 2010-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State