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. |
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 |
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 |
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 | - |
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 |
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