Search icon

AVL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AVL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVL INVESTMENTS, 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: 25 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000104752
FEI/EIN Number 205810396

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

Address: 660 CRANDON BLVD, SUITE 110-140, KEY BISCAYNE, FL, 33149
Mail Address: 660 CRANDON BLVD, SUITE 110-140, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIELMA VIRGINIA Managing Member 2101 BRICKELL AVE., SUITE 2709, MIAMI, FL, 33129
VIELMA-KLINDT ANNABELLA Managing Member 2101 BRICKELL AVE., SUITE 607, MIAMI, FL, 33129
VIELMA LUIS Managing Member 2101 BRICKELL AVE., SUITE 2709, MIAMI, FL, 33129
VIELMA-KLINDT ANNABELLA Agent 2101 BRICKELL AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 VIELMA-KLINDT, ANNABELLA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2101 BRICKELL AVE., 607, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 660 CRANDON BLVD, SUITE 110-140, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2008-05-01 660 CRANDON BLVD, SUITE 110-140, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State