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. |
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 |
Name | Role |
---|---|
JCB ONE, LLC | Managing Member |
AMBIENT CAPITAL, LLC | Managing Member |
AMBIENT CAPITAL, LLC | Agent |
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 |
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 | - | - |
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