Entity Name: | AVENIDA DEL MARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVENIDA DEL MARE 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. |
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: | 02 Nov 2010 (14 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5505 N. Ocean Blvd., Ocean Ridge, FL, 33435, US |
Mail Address: | PO BOX 534, Glenville, NC, 28736, US |
ZIP code: | 33435 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State