Search icon

AVI FOMBERG 18TH AVE 2010, LLC - Florida Company Profile

Company Details

Entity Name: AVI FOMBERG 18TH AVE 2010, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVI FOMBERG 18TH AVE 2010, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L10000071625
FEI/EIN Number 980666835

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

Address: 776 18TH AVE SOUTH, ST. PETERSBURG, FL, 33705, US
Mail Address: 2932 Central Ave, ST. PETERSBURG, FL, 33712, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOMBERG AVI Managing Member NEVE REMEZ #1, ZIKHRON YAAKOV, XX, 30900
Spencer George Agent 2932 Central Ave, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-03-02 776 18TH AVE SOUTH, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2016-03-02 Spencer, George -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 2932 Central Ave, ST. PETERSBURG, FL 33712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000375955 TERMINATED 13-6218-CI SIXTH JUDICIAL COURT PINELLAS 2013-10-10 2019-03-25 $18,730.30 ANDRELLE CLERVILLE, 1050 3RD AVE N, APT J3, ST. PETERSBURG FL 33705

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State