Search icon

AVIV PROPERTIES LLC - Florida Company Profile

Company Details

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

AVIV 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: 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: 23 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000112238
FEI/EIN Number 271355216

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

Address: 4302 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: 4302 Hollywood Blvd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
JCB ONE, LLC Managing Member
AMBIENT CAPITAL, LLC Managing Member
AMBIENT CAPITAL, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142829 ADVANCED EXTRACTION SOLUTIONS ACTIVE 2020-11-05 2025-12-31 - 13201 W 43RD DRIVE, #100, GOLDEN, CO, 80403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 4302 Hollywood Blvd, #342, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-03-28 4302 Hollywood Blvd, #342, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 4302 Hollywood Blvd, #342, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Ambient Capital, LLC -
LC AMENDMENT 2012-10-22 - -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State