Search icon

AVE MARIA REAL ESTATE AND HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AVE MARIA REAL ESTATE AND HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVE MARIA REAL ESTATE AND HOME SERVICES, 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: 14 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000051611
FEI/EIN Number 061827527

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

Address: 5080 ANNUNCIATION CR., STE 106-180, AVE MARIA, FL, 34142
Mail Address: 5923 CONSTITUTION ST., AVE MARIA, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHRER JAMES R Managing Member 5923 CONSTITUTION ST., AVE MARIA, FL, 34142
SHAW CLAYTON Managing Member PO Box 7615, Drayton Valley, AB, T7A1S
Bohrer James R Agent 5923 CONSTITUTION ST., AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 Bohrer, James R -
REINSTATEMENT 2019-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-09 5923 CONSTITUTION ST., AVE MARIA, FL 34142 -
REINSTATEMENT 2014-05-09 - -
CHANGE OF MAILING ADDRESS 2014-05-09 5080 ANNUNCIATION CR., STE 106-180, AVE MARIA, FL 34142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 5080 ANNUNCIATION CR., STE 106-180, AVE MARIA, FL 34142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000568791 TERMINATED 1000000378383 MIAMI-DADE 2013-03-11 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000995202 TERMINATED 1000000378376 COLLIER 2012-10-12 2032-12-14 $ 6,522.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-07
REINSTATEMENT 2014-05-09
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State