Search icon

AV GOLDSMITH, LLC - Florida Company Profile

Company Details

Entity Name: AV GOLDSMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AV GOLDSMITH, 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 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000014034
FEI/EIN Number 452044237

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

Address: 1500 5th Ave S., Suite 108, NAPLES, FL, 34102, US
Mail Address: 1500 5th Ave S., Suite 108, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDERAMO ALEXIS L Manager 3295 12th Ave SE, NAPLES, FL, 34117
VERDERAMO Alexis Agent 1500 5th Ave S., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1500 5th Ave S., Suite 108, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-03-22 1500 5th Ave S., Suite 108, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2017-03-22 VERDERAMO, Alexis -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 1500 5th Ave S., Suite 108, NAPLES, FL 34102 -
REINSTATEMENT 2016-11-02 - -

Documents

Name Date
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-24
Florida Limited Liability 2011-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State