Entity Name: | THE AVENGERZ L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE AVENGERZ L.L.C. 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: | 08 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000014662 |
FEI/EIN Number |
271855982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 704 W STATE RD 436, SUITE 104, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 704 W STATE RD 436, SUITE 104, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTERO JUAN P | Managing Member | 704 W STATE RD 436, ALTAMONTE SPRINGS, FL, 32714 |
Denmead Kyle | Managing Member | 704 W STATE RD 436, ALTAMONTE SPRINGS, FL, 32714 |
BOTERO JUAN | Agent | 704 W STATE RD 436, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 704 W STATE RD 436, SUITE 104, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 704 W STATE RD 436, SUITE 104, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | 704 W STATE RD 436, SUITE 104, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-13 | BOTERO, JUAN | - |
LC AMENDMENT AND NAME CHANGE | 2011-12-02 | THE AVENGERZ L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-08-13 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-13 |
LC Amendment and Name Change | 2011-12-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State