Search icon

AVE PHOENIX LLC

Company Details

Entity Name: AVE PHOENIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000081571
FEI/EIN Number 462957415
Address: 1423 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789, US
Mail Address: 1423 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MIASTA OLGA E Agent 1601 HIBISCUS AVE, WINTER PARK, FL, 32789

Manager

Name Role Address
CRUZALEGUI SANDRA Manager 1601 HIBISCUS AVE, WINTER PARK, FL, 32789

Managing Member

Name Role Address
MIASTA OLGA E Managing Member 1601 HIBISCUS AVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028992 PHOENIX HOLISTIC CENTER EXPIRED 2015-03-20 2020-12-31 No data 1423 WEST FAIRBANKS AVE, WINTER PARK, FL, 32789
G13000103731 PHOENIX WELLNESS CENTER EXPIRED 2013-10-21 2018-12-31 No data 910 SOUTH ORLANDO AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1423 WEST FAIRBANKS AVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2014-04-21 1423 WEST FAIRBANKS AVE, WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001175354 LAPSED 1000000644574 ORANGE 2014-10-22 2024-12-17 $ 618.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State