Search icon

AVA & RUFUS, LLC - Florida Company Profile

Company Details

Entity Name: AVA & RUFUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVA & RUFUS, 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L12000034625
FEI/EIN Number 59-3437676

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

Mail Address: 2552 TOMOKA FARMS RD, PORT ORANGE, FL, 32128, US
Address: 2552 TOMOKA FARMS ROAD, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIANE LAPHAM, TRUSTEE OF THE LAPHAM FAMILY Managing Member 2552 TOMOKA FARMS ROAD, PORT ORANGE, FL, 32128
LAPHAM DIANE Agent 1890 LPGA BLVD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
LC AMENDMENT 2019-11-19 - -
REINSTATEMENT 2018-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 LAPHAM, DIANE -
LC STMNT OF RA/RO CHG 2016-05-02 - -
CHANGE OF MAILING ADDRESS 2016-05-02 2552 TOMOKA FARMS ROAD, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1890 LPGA BLVD, Suite 309, #210, DAYTONA BEACH, FL 32117 -
CONVERSION 2012-03-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M06000000323. CONVERSION NUMBER 100000120911

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
LC Amendment 2019-11-19
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-04-26
CORLCRACHG 2016-05-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State