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