Search icon

AVALON HYDROPONIC FARMS, LLC

Company Details

Entity Name: AVALON HYDROPONIC FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2011 (14 years ago)
Date of dissolution: 15 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: L11000052816
FEI/EIN Number 46-4897189
Address: 6845 S. Tropical Trail, Merritt Island, FL, 32952, US
Mail Address: 6845 S. Tropical Trail, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CASWELL CHRIS Agent 240 S. PINEAPPLE AVE., SUITE 802, SARASOTA, FL, 34236

Manager

Name Role Address
MILEY STEPHEN M Manager 6845 S. Tropical Trail, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 6845 S. Tropical Trail, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2014-02-20 6845 S. Tropical Trail, Merritt Island, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000359895 TERMINATED 1000000747491 BREVARD 2017-06-19 2037-06-21 $ 6,139.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000620173 TERMINATED 1000000722281 BREVARD 2016-09-12 2036-09-15 $ 3,648.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-24
Florida Limited Liability 2011-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State