Search icon

AVATAR REAL ESTATE ONE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: AVATAR REAL ESTATE ONE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVATAR REAL ESTATE ONE HOLDINGS 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 Jan 2012 (13 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L12000013072
FEI/EIN Number 45-4639362

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

Address: 333 NE 21ST AVENUE,, DEERFIELD BEACH, FL, 33441, US
Mail Address: 333 NE 21ST AVENUE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH DILIP Manager 333 NE 21ST AVENUE, DEERFIELD BEACH, FL, 33441
SINGH SIRTAJ Manager 333 NE 21ST AVENUE, DEERFIELD BEACH, FL, 33441
MARCELL FELIPE, P.A. Agent -

Events

Event Type Filed Date Value Description
MERGER 2020-03-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000013075. MERGER NUMBER 300000200903
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 333 NE 21ST AVENUE,, UNIT 1422, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-04-23 333 NE 21ST AVENUE,, UNIT 1422, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1001 BRICKELL BAY DRIVE, STE 2730, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-29 MARCELL FELIPE, P.A. -
LC AMENDMENT 2015-10-19 - -

Documents

Name Date
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
LC Amendment 2015-10-19
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State