Search icon

AWE VENTURE LINKS, LLC - Florida Company Profile

Company Details

Entity Name: AWE VENTURE LINKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWE VENTURE LINKS, 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 Apr 2008 (17 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L08000040652
FEI/EIN Number 364630934

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

Address: 17320 Cypress Preserves Pkwy, Orlando, FL, 32820, US
Mail Address: 17320 Cypress Preserves Pkwy, Orlando, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEYTON OUAFA Managing Member 118 E PARK AVE, Edgewater, FL, 32132
AWE VENTURE LINKS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016714 AVL INTERNATIONAL EXPIRED 2013-02-17 2018-12-31 - 618 E SOUTH STREET, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-13 - -
CHANGE OF MAILING ADDRESS 2023-07-05 17320 Cypress Preserves Pkwy, Orlando, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 17320 Cypress Preserves Pkwy, ORLANDO, FL 32820 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 17320 Cypress Preserves Pkwy, Orlando, FL 32820 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Awe Venture Links -
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-23
REINSTATEMENT 2019-04-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State