Search icon

AVANT CONCEPTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: AVANT CONCEPTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVANT CONCEPTS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: L08000003205
FEI/EIN Number 261715110

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

Address: 512 Palm Tree Rd, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 512 Palm Tree Rd, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUBERCASEAUX BENJAMIN E Managing Member 512 Palm Tree Rd, JACKSONVILLE BEACH, FL, 32250
SUBERCASEAUX BENJAMIN E Agent 512 Palm Tree Rd, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049422 AVANT REALTY ACTIVE 2020-05-05 2025-12-31 - 512 PALM TREE RD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 512 Palm Tree Rd, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-04-19 512 Palm Tree Rd, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 512 Palm Tree Rd, JACKSONVILLE BEACH, FL 32250 -
LC NAME CHANGE 2011-02-23 AVANT CONCEPTS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State