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. |
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 |
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 |
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 |
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 | - |
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