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. |
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 |
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 |
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 | - | - |
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