Search icon

AVESTA HOMES PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: AVESTA HOMES PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVESTA HOMES PROPERTY MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L12000019928
FEI/EIN Number NOT APPLICABLE

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

Address: 1101 W. 34th Street #323, Austin, TX, 78705, US
Mail Address: 1101 W. 34th Street #323, Austin, TX, 78705, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLC Avesta H Member 1101 W. 34th Street #323, Austin, TX, 78705
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1101 W. 34th Street #323, Austin, TX 78705 -
CHANGE OF MAILING ADDRESS 2024-04-14 1101 W. 34th Street #323, Austin, TX 78705 -
REGISTERED AGENT NAME CHANGED 2024-04-14 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2018-11-26 - -
LC STMNT OF RA/RO CHG 2018-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000239422 ACTIVE 2019027453SP23 MIAMI-DADE COUNTY COURT CLERK 2020-04-01 2025-06-29 $2,810.36 ORACLE ELEVATOR COMPANY, 43 DAYCOETON PLACE, TORRINGTON, CT, 06790

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-05
CORLCRACHG 2018-11-26
ANNUAL REPORT 2018-04-23
CORLCRACHG 2018-03-21
ANNUAL REPORT 2017-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State