Search icon

AVANT GARDE PLUS LLC - Florida Company Profile

Company Details

Entity Name: AVANT GARDE PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVANT GARDE PLUS 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: 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: 01 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L08000074021
FEI/EIN Number 263050627

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

Address: 1128 DOVER DRIVE, SAINT JOHNS, FL, 32259, US
Mail Address: 1128 DOVER DRIVE, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO SHELLY R Manager 1128 DOVER DRIVE, SAINT JOHNS, FL, 32259
CARMEN GALLO JR Agent 1128 DOVER DRIVE, SAINT JOHNS, FL, 32259
GALLO CARMEN MJR Manager 1128 DOVER DRIVE, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058398 EASYGRASS OF NORTH FLORIDA EXPIRED 2011-06-13 2016-12-31 - 1128 DOVER DRIVE, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-26 - -
LC NAME CHANGE 2018-11-19 AVANT GARDE PLUS LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 1128 DOVER DRIVE, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2009-03-20 1128 DOVER DRIVE, SAINT JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 1128 DOVER DRIVE, SAINT JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-29
LC Amendment 2018-12-26
LC Name Change 2018-11-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State