Entity Name: | AVASOSIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Feb 2012 (13 years ago) |
Date of dissolution: | 19 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2023 (2 years ago) |
Document Number: | L12000018192 |
FEI/EIN Number | 45-4480185 |
Address: | 26455 Old 41 Rd, Bonita Springs, FL, 34135, US |
Mail Address: | 1200 Brickel Bay Dr, Suite 3417, Miami, FL, 33131, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tesar Paul | Agent | 1200 Brickel Bay Dr, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
vasiliyev alexander | Managing Member | 1387 S Lorraine Ave, Republic, MO, 65738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000037695 | ALEX SPORTLOUNGE | EXPIRED | 2012-04-20 | 2017-12-31 | No data | 26455 OLD US-41 RD, UNIT 24 & 25, BONITA SPRINGS, FL, 34135 |
G12000021160 | ALEX'S POOLHALL | EXPIRED | 2012-03-01 | 2017-12-31 | No data | 26455 OLD US-41, UNIT 24 & 25, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 26455 Old 41 Rd, Unit 22, Bonita Springs, FL 34135 | No data |
LC AMENDMENT | 2017-05-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-30 | 26455 Old 41 Rd, Unit 22, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-30 | Tesar, Paul | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-30 | 1200 Brickel Bay Dr, Suite 3417, Miami, FL 33131 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-07 |
LC Amendment | 2017-05-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State