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. |
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 |
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 | - |
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 | - | - |
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