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