Search icon

AVEN2RA LLC - Florida Company Profile

Company Details

Entity Name: AVEN2RA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AVEN2RA 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: 06 Jul 2010 (15 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L10000070733
FEI/EIN Number 68-0681064

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

Address: 151 N. Nob Hill Road, Suite 220, Plantation, FL 33324
Mail Address: 151 N. Nob Hill Road, Suite 220, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTON NORTH AMERICA INC. Agent -
CASON, MANUELA Authorized Member 151 N. Nob Hill Road, Suite 220 Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078178 POLAR LABTECH EXPIRED 2013-08-06 2018-12-31 - 444 BRICKELL AVENUE, SUITE 51132, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 151 N. Nob Hill Road, Suite 220, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-03-29 151 N. Nob Hill Road, Suite 220, Plantation, FL 33324 -
LC NAME CHANGE 2015-05-21 AVEN2RA LLC -
REGISTERED AGENT NAME CHANGED 2013-04-15 ALTON North America Inc. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
LC Name Change 2015-05-21
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15

Date of last update: 23 Feb 2025

Sources: Florida Department of State