Entity Name: | A.A.V.I.D. PRESENTATION SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.A.V.I.D. PRESENTATION SYSTEMS, 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: | 02 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000000213 |
FEI/EIN Number |
731685890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11275 EMERALD COAST PARKWAY WEST, SUITE 6-418, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 11275 EMERALD COAST PKWY W, STE 6-418, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESLONDE JAMES N | Manager | 11275 EMERALD COAST PKWY W, SUITE 6-418, MIRAMAR BEACH, FL, 32550 |
DESLONDE JAMES N | Agent | 11275 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 11275 EMERALD COAST PARKWAY WEST, SUITE 6-418, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2012-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-02 | DESLONDE, JAMES N | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-02 | 11275 EMERALD COAST PARKWAY WEST, SUITE 3, MIRAMAR BEACH, FL 32550 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 11275 EMERALD COAST PARKWAY WEST, SUITE 6-418, MIRAMAR BEACH, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-04-18 |
ADDRESS CHANGE | 2010-11-03 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State