Search icon

AVIOR HOSPITALITY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVIOR HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIOR HOSPITALITY 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: 27 Apr 2011 (14 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L11000049410
FEI/EIN Number 452021284

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

Address: 1656 WELLS RD, ORANGE PARK, FL, 32073, US
Mail Address: 1656 WELLS RD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETEMAD CYRUS G Managing Member 333 GRANT AVE #709, SAN FRANCISCO, CA, 94108
Evelyn Paucar Agent 1655 E Semoran Blvd, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045472 SUBURBAN EXTENDED STAY SOUTH EXPIRED 2011-05-11 2016-12-31 - 1656 WELLS RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-03-31 Evelyn, Paucar -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1655 E Semoran Blvd, Suite 18, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1656 WELLS RD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2013-01-24 1656 WELLS RD, ORANGE PARK, FL 32073 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89762.00
Total Face Value Of Loan:
89762.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89762
Current Approval Amount:
89762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90731.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State