Search icon

AVELTRAY EXCHANGE, LLC - Florida Company Profile

Company Details

Entity Name: AVELTRAY EXCHANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVELTRAY EXCHANGE, 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: 18 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000087685
FEI/EIN Number NOT APPLICABLE

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

Address: 2880 David Walker Dr, Eustis, FL, 32726, US
Mail Address: 2880 David Walker Dr, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREATIVE 7 LLC Manager 3422 OLD CAPITOL TRL STE 700, WILMINGTON, DE, 19808
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064280 TRIPALITY EXPIRED 2013-06-25 2018-12-31 - 7512 DR PHILLIPS BLVD STE 50-901, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-03-15 2880 David Walker Dr, STE 251, Eustis, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 2880 David Walker Dr, STE 251, Eustis, FL 32726 -
REINSTATEMENT 2018-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-15 Registered Agents Inc -

Documents

Name Date
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-15
Florida Limited Liability 2013-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State