Search icon

AVASOSIL, LLC

Company Details

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

Agent

Name Role Address
Tesar Paul Agent 1200 Brickel Bay Dr, Miami, FL, 33131

Managing Member

Name Role Address
vasiliyev alexander Managing Member 1387 S Lorraine Ave, Republic, MO, 65738

Fictitious Names

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

Events

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

Documents

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