Search icon

AVENIDA DEL MARE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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