AVENIDA DEL MARE LLC - Florida Company Profile

Entity Name: | AVENIDA DEL MARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Nov 2010 (15 years ago) |
Date of dissolution: | 17 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2020 (5 years ago) |
Document Number: | L10000114100 |
FEI/EIN Number | APPLIED FOR |
Address: | 5505 N. Ocean Blvd., Ocean Ridge, FL, 33435, US |
Mail Address: | PO BOX 534, Glenville, NC, 28736, US |
ZIP code: | 33435 |
City: | Boynton Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL ROBERT | Manager | PO Box 534, Glenville, NC, 28736 |
SIEGEL SUSAN | Managing Member | PO BOX 534, Glenville, NC, 28736 |
Siegel Craig R | Auth | PO Box 534, Glenville, NC, 28736 |
Siegel Robert | Agent | 5505 N. Ocean Blvd., Ocean Ridge, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-17 | - | - |
LC STMNT OF AUTHORITY | 2019-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | Siegel, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-10 | 5505 N. Ocean Blvd., Ocean Ridge, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 5505 N. Ocean Blvd., #12-203, Ocean Ridge, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 5505 N. Ocean Blvd., #12-203, Ocean Ridge, FL 33435 | - |
LC AMENDMENT | 2013-12-20 | - | - |
LC AMENDMENT | 2013-07-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-17 |
CORLCAUTH | 2019-05-13 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-10-10 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-14 |
AMENDED ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State