Entity Name: | OAV I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OAV I, 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: | 18 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2018 (7 years ago) |
Document Number: | L10000018664 |
FEI/EIN Number |
421770484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 N. State Road 7, Margate, FL, 33063, US |
Mail Address: | 2701 N. State Road 7, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD., INC. | Agent | - |
GRISHIN ANDREY | Manager | 2701 N. STATE RD 7, MARGATE, FL, 33063 |
MUSHLIN KIRILL | Manager | 21718 CLUB VILLA TERR, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000104473 | BEACHSIDE VILLAS I | EXPIRED | 2010-11-15 | 2015-12-31 | - | 2124 NE 16 AVENUE, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-25 | - | - |
LC STMNT OF AUTHORITY | 2017-08-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 2701 N. State Road 7, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 2701 N. State Road 7, Margate, FL 33063 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-06-25 |
VOLUNTARY DISSOLUTION | 2018-01-25 |
CORLCAUTH | 2017-08-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-10-15 |
Reg. Agent Resignation | 2013-10-14 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State