Search icon

AVENUE EVENT GROUP LLC

Company Details

Entity Name: AVENUE EVENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2023 (2 years ago)
Document Number: L13000030755
FEI/EIN Number 46-2187016
Mail Address: 501 N Orlando Ave, Winter Park, FL, 32789, US
Address: 319 N Crystal Lake Drive #101, orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES SEAN P Agent 501 N Orlando Ave, Winter Park, FL, 32789

Manager

Name Role Address
HUGHES SEAN PJr. Manager 501 N Orlando Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000069031 AVENUE PLANNING ACTIVE 2024-06-03 2029-12-31 No data 501 N ORLANDO AVE, SUITE 313-312, WINTER PARK, FL, 32789
G20000092163 AVENUE MANAGEMENT GROUP ACTIVE 2020-07-30 2025-12-31 No data 501 N ORLANDO AVE, STE 313-312, WINTER PARK, FL, 32789
G20000092167 WEDDINGS BY AVENUE ACTIVE 2020-07-30 2025-12-31 No data 501 N ORLANDO AVE, STE 313-312, WINTER PARK, FL, 32789
G18000035844 THE HANGAR ORLANDO EXPIRED 2018-03-16 2023-12-31 No data 501 N ORLANDO AVE, SUITE 313-312, WINTER PARK, FL, 32789
G18000035843 THE ROOFTOP ORLANDO EXPIRED 2018-03-16 2023-12-31 No data 501 N ORLANDO AVE, SUITE 313-312, WINTER PARK, FL, 32789
G13000070569 VENUE SHOPPING EXPIRED 2013-07-15 2018-12-31 No data 1625 S. OSCEOLA AVE., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 319 N Crystal Lake Drive #101, orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2017-02-09 319 N Crystal Lake Drive #101, orlando, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 501 N Orlando Ave, 313-312, Winter Park, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-07-28
LC Amendment 2023-07-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA20D005W 2020-04-30 No data No data
Unique Award Key CONT_IDV_47QRAA20D005W_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1200000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes R701: SUPPORT- MANAGEMENT: ADVERTISING

Recipient Details

Recipient AVENUE EVENT GROUP LLC
UEI MDZAZ6BQE9D5
Recipient Address UNITED STATES, 319 N CRYSTAL LAKE DR, STE 101, ORLANDO, ORANGE, FLORIDA, 32803

Date of last update: 02 Feb 2025

Sources: Florida Department of State