Search icon

AVANT PLACE , LLC - Florida Company Profile

Company Details

Entity Name: AVANT PLACE , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVANT PLACE , 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: 08 Dec 2009 (15 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: L09000116376
FEI/EIN Number 271436411

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

Address: 7845 W 2ND COURT, #3, HIALEAH, FL, 33014, US
Mail Address: 1341 NW 81st Terrace, #3, Miami, FL, 33147, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES EARNEST Managing Member 7845 W 2ND COURT #3, HIALEAH, FL, 33014
Jones Earnest Agent 7845 W 2ND COURT, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185416 METRO MANORS EXPIRED 2009-12-16 2014-12-31 - 1301 MW 155TH DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 Jones, Earnest -
REINSTATEMENT 2017-09-27 - -
CHANGE OF MAILING ADDRESS 2017-09-27 7845 W 2ND COURT, #3, HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7845 W 2ND COURT, #3, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 7845 W 2ND COURT, #3, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
Florida Limited Liability 2009-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State