Search icon

12715 AVIANO DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 12715 AVIANO DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

12715 AVIANO DRIVE, 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: 22 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000086117
FEI/EIN Number 260854986

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

Address: 1525 Bonita Lane, Naples, FL, 34102, US
Mail Address: 1525 Bonita Lane, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minker Clark T Managing Member 1525 Bonita Lane, Naples, FL, 34102
Minker Clark T Agent 1525 Bonita Lane, Naples, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1525 Bonita Lane, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 1525 Bonita Lane, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-01-17 1525 Bonita Lane, Naples, FL 34102 -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 Minker, Clark T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-25
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State