Search icon

AV FLORIDA HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AV FLORIDA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2010 (15 years ago)
Document Number: L10000084300
FEI/EIN Number 273762698
Address: 150 MARINA PLAZA, DUNEDIN, FL, 34698, US
Mail Address: 150 MARINA PLAZA, DUNEDIN, FL, 34698, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZSCHE BENEDIKT Managing Member 150 MARINA PLAZA, DUNEDIN, FL, 34698
GARCIA ELIZA Managing Member 150 MARINA PLAZA, DUNEDIN, FL, 34698
Shannon Jeffrey C Agent 2025 E. 7th Ave, TAMPA, FL, 33605

Form 5500 Series

Employer Identification Number (EIN):
273762698
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000111627 BEST WESTERN PLUS YACHT HARBOR INN ACTIVE 2023-09-12 2028-12-31 - 150 MARINA PLAZA, DUNEDIN, FL, 34698
G15000045709 BEST WESTERN PLUS YACHT HARBOR INN EXPIRED 2015-05-07 2020-12-31 - 150 MARINA PLAZA, DUNEDIN, FL, 34698
G11000012476 YACHT HARBOR INN & SUITES EXPIRED 2011-02-01 2016-12-31 - 150 MARINA PLAZA, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 2025 E. 7th Ave, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2017-03-06 Shannon, Jeffrey C -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 150 MARINA PLAZA, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2012-04-13 150 MARINA PLAZA, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178935.00
Total Face Value Of Loan:
178935.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127100.00
Total Face Value Of Loan:
127100.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$178,935
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$178,935
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,276.07
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $178,935
Jobs Reported:
18
Initial Approval Amount:
$127,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,427.49
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $95,800
Utilities: $27,900
Rent: $3,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State