Search icon

AVATAR GLOBAL VENTURE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: AVATAR GLOBAL VENTURE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVATAR GLOBAL VENTURE PARTNERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L14000017546
FEI/EIN Number 46-5217479

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

Address: 333 NE 21ST AVE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 333 NE 21ST AVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SINGH DILIP Manager 333 NE 21ST AVE, DEERFIELD BEACH, FL, 33441
Singh Amrit Manager 3908 W. BRAIRCLIFF LN, Seattle, WA, 98199

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 333 NE 21ST AVE, APT 1110, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-05-16 333 NE 21ST AVE, APT 1110, DEERFIELD BEACH, FL 33441 -
LC STMNT OF RA/RO CHG 2020-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2020-03-20 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2016-05-04 - -
LC AMENDMENT 2015-10-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-08
CORLCRACHG 2020-03-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State