Search icon

AVACAT LLC - Florida Company Profile

Company Details

Entity Name: AVACAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVACAT 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: 13 Nov 2013 (11 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L13000159095
FEI/EIN Number 46-4948178

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

Address: 5942 BAYVIEW CIRCLE S., GULFPORT, FL, 33707, US
Mail Address: 5942 BAYVIEW CIRCLE S., GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWD CHRISTOPHER BII Managing Member 5942 BAYVIEW CIRCLE S., GULFPORT, FL, 33707
DOWD CHRISTOPHER BII Agent 5942 BAYVIEW CIRCLE S., GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022445 CBD CONSTRUCTION EXPIRED 2014-03-04 2019-12-31 - 801 23RD ST N, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 5942 BAYVIEW CIRCLE S., GULFPORT, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 5942 BAYVIEW CIRCLE S., GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2017-12-11 5942 BAYVIEW CIRCLE S., GULFPORT, FL 33707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State