Search icon

30AV, LLC - Florida Company Profile

Company Details

Entity Name: 30AV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

30AV, 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: 27 Jan 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: L09000008530
FEI/EIN Number 264120351

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

Address: 327 Shoemaker Dr, Defuniak Springs, FL, 32433, US
Mail Address: 327 Shoemaker Dr, Defuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON PAUL D Authorized Person 327 Shoemaker Dr, Defuniak Springs, FL, 32433
WILLIAMSON PAUL D Agent 327 Shoemaker Dr, Defuniak Springs, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040757 30AV ACTIVE 2015-04-23 2025-12-31 - 94 MARINA COVE DR, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 327 Shoemaker Dr, Defuniak Springs, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 327 Shoemaker Dr, Defuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2025-01-09 327 Shoemaker Dr, Defuniak Springs, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 94 MARINA COVE DR, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-01-28 94 MARINA COVE DR, NICEVILLE, FL 32578 -
LC NAME CHANGE 2018-09-26 30AV, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 94 MARINA COVE DR, NICEVILLE, FL 32878 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-14
LC Name Change 2018-09-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State