Search icon

OAV I, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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