Search icon

AVA LAUREN PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: AVA LAUREN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVA LAUREN PROPERTIES 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: 29 May 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L09000052218
FEI/EIN Number 270547942

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

Address: 5240 S. UNIVERSITY DR, SUITE 106, DAVIE, FL, 33328, US
Mail Address: 5240 S. UNIVERSITY DR, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE GREGORY Manager 10465 S.W. 17TH MANOR, DAVIE, FL, 33324
SALVINO MARCO Manager 713 NW 7 AVENUE, DANIA BEACH, FL, 33004
VITALE GREGORY Secretary 10465 S.W. 17TH MANOR, DAVIE, FL, 33324
VITALE GREGORY Agent 5240 S. UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 5240 S. UNIVERSITY DR, SUITE 106, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2022-01-31 5240 S. UNIVERSITY DR, SUITE 106, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 5240 S. UNIVERSITY DR, SUITE 106, DAVIE, FL 33328 -
LC STMNT OF AUTHORITY 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 VITALE, GREGORY -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-03
CORLCAUTH 2017-01-17
ANNUAL REPORT 2017-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State