Search icon

AVESTA HOMES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AVESTA HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVESTA HOMES 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: 26 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L11000049104
FEI/EIN Number NOT APPLICABLE

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

Address: 1101 W. 34th Street #323, Austin, TX, 78705, US
Mail Address: 1101 W. 34th Street #323, Austin, TX, 78705, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AVESTA HOMES LLC, ALABAMA 000-549-129 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVESTA HOMES, LLC 401(K) PLAN & TRUST 2013 452015136 2014-04-11 AVESTA HOMES, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 236110
Sponsor’s telephone number 8134441500
Plan sponsor’s address 5118 N 56TH STREET, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2014-04-11
Name of individual signing MONICA MCINNIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LLC AC C Member 1101 W. 34th Street #323, Austin, TX, 78705
Douthit Leah Vice President 1101 W. 34th Street #323, Austin, TX, 78705
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018494 RESPROP MANAGEMENT ACTIVE 2024-02-02 2029-12-31 - 1101 W. 34TH STREET #323, AUSTIN, TX, 78705
G18000087745 RESPROP MANAGEMENT EXPIRED 2018-08-07 2023-12-31 - 5118, TAMPA, FL, 33610
G18000087735 INVESTRES APARTMENTS EXPIRED 2018-08-07 2023-12-31 - 5118, TAMPA, FL, 33610
G15000064552 AVESTA SHORE CLUB EXPIRED 2015-06-22 2020-12-31 - 3211 S SEMORAN BLVD, ORLANDO, FL, 32822
G15000002897 AVESTA COMMUNITIES EXPIRED 2015-01-08 2020-12-31 - 5118 N 56TH STREET, TAMPA, FL, 33610
G14000070913 AVESTA OAKMEADE EXPIRED 2014-07-09 2019-12-31 - 1831 13TH AVE E, BRADENTON, FL, 34208
G14000029342 AVESTA BAYMEADOWS EXPIRED 2014-03-17 2019-12-31 - 9801 OLD BAYMEADOWS RD, JACKSONVILLE, FL, 32256
G14000029336 AVESTA SAN JOSE EXPIRED 2014-03-17 2019-12-31 - 3534 SMITHFIELD ST, JACKSONVILLE, FL, 32217
G14000029337 AVESTA SEASIDE EXPIRED 2014-03-17 2019-12-31 - 1085 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
G14000029338 AVESTA TOWNSEND EXPIRED 2014-03-17 2019-12-31 - 3450 TOWNSEND BLVD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1101 W. 34th Street #323, Austin, TX 78705 -
CHANGE OF MAILING ADDRESS 2024-04-14 1101 W. 34th Street #323, Austin, TX 78705 -
REGISTERED AGENT NAME CHANGED 2024-04-14 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2018-11-26 - -
LC STMNT OF RA/RO CHG 2018-03-21 - -
LC AMENDMENT 2015-04-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-11
CORLCRACHG 2018-11-26
ANNUAL REPORT 2018-04-23
CORLCRACHG 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4959577206 2020-04-27 0455 PPP 2420 W MISSISSIPPI AVE, TAMPA, FL, 33629-6110
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5221600
Loan Approval Amount (current) 5221600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-6110
Project Congressional District FL-14
Number of Employees 277
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4224844.26
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State