Search icon

GEORGIA AYERS DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: GEORGIA AYERS DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGIA AYERS DEVELOPMENT, 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: 06 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000036728
FEI/EIN Number 208814034

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

Mail Address: 25 S.E. 2nd Avenue, Miami, FL, 33131, US
Address: 25 S.E 2nd Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABAS JOEL L Manager 25 S.E. 2ND AVENUE, Miami, FL, 33131
Tabas & Soloff, P.A. Agent 25 SE Second Ave., Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 25 S.E 2nd Avenue, Suite 248, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-10-06 25 S.E 2nd Avenue, Suite 248, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 25 SE Second Ave., 248, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Tabas & Soloff, P.A. -

Documents

Name Date
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State