Search icon

AV CELLAR LLC - Florida Company Profile

Company Details

Entity Name: AV CELLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AV CELLAR 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: 04 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000074365
FEI/EIN Number 383788312

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

Address: 3902 W. Henderson Blvd, Suite 208 #317, TAMPA, FL, 33629, US
Mail Address: 3902 W. Henderson Blvd, Suite 208 #317, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newcom LaCreasa Manager 3902 W. Henderson Blvd, Suite 208 #317, TAMPA, FL, 33629
BOSMAN VICTORIA Manager 3902 W. Henderson Blvd, Suite 208 #317, TAMPA, FL, 33629
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3902 W. Henderson Blvd, Suite 208 #317, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-04-27 3902 W. Henderson Blvd, Suite 208 #317, TAMPA, FL 33629 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State