Search icon

AV WALLPAPERING GROUP LLC - Florida Company Profile

Company Details

Entity Name: AV WALLPAPERING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AV WALLPAPERING GROUP 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 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Aug 2013 (12 years ago)
Document Number: L06000118737
FEI/EIN Number 208031556

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

Mail Address: 1865 79th street cswy, north bay village, FL, 33141, US
Address: 2720 amanda kay way, kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villafane Andres E Manager 1865 79TH STREET CSWY, APT 10M, NORTH BAY VILLAGE, FL, 33141
RMC PROFESSIONAL SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 2720 amanda kay way, kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-03-10 2720 amanda kay way, kissimmee, FL 34744 -
LC NAME CHANGE 2013-08-19 AV WALLPAPERING GROUP LLC -
LC NAME CHANGE 2012-09-27 AV WALLCOVERING GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-10-13 2060 NW 22 AVE, SUITE 2, MIAMI, FL 33142 -
REINSTATEMENT 2011-10-13 - -
REGISTERED AGENT NAME CHANGED 2011-10-13 RMC PROFESSIONAL SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State