Search icon

AVENIDA PESCADORA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AVENIDA PESCADORA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENIDA PESCADORA HOLDINGS, 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: 08 Dec 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L10000125995
FEI/EIN Number NOT APPLICABLE

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

Address: 5535 AVENIDA PESCADORA, FORT MYERS BEACH, FL, 33931
Mail Address: 2972 Linwood Ave, CINCINNATI, OH, 45208, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNEY JOSEPH Manager 2972 Linwood Avenue, CINCINNATI, OH, 45208
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 11644 SW EGRETT CIRCLE UNIT 1404, LAKE SUZY, FL 34269 -
REGISTERED AGENT NAME CHANGED 2024-12-04 WOODS, WALTER R -
REINSTATEMENT 2023-01-10 - -
REGISTERED AGENT NAME CHANGED 2023-01-10 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2013-03-26 5535 AVENIDA PESCADORA, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
CORLCRACHG 2024-12-04
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State