Search icon

AVESPA COMPANY LLC - Florida Company Profile

Company Details

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

AVESPA COMPANY 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: 07 Mar 2014 (11 years ago)
Date of dissolution: 22 Apr 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Apr 2020 (5 years ago)
Document Number: L14000039146
FEI/EIN Number 46-5088700

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

Address: 3125 Jupiter Park Circle, Jupiter, FL, 33458, US
Mail Address: 20200 West Dixey Highway, Suite 703, Miami, FL, 33180, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bois Philippe DR Auth 3125 JUPITER PARK CIRCLE, JUPITER, FL, 33458
VISION AB LLC Auth 20200 West Dixey Highway, Miami, FL, 33180
PEER GROUPING, INC. Auth -
WARD DAMON BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-22 Ward Damon Business Services, LLC -
CONVERSION 2020-04-22 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS AVESPA CORPORATION A NON-QUALIFIED. CONVERSION NUMBER 700000202087
MERGER 2019-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000198927
MERGER NAME CHANGE 2019-12-30 AVESPA COMPANY LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
LC AMENDMENT 2018-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 20200 West Dixey Highway, Suite 703, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-03-13 3125 Jupiter Park Circle, Suite 2, Jupiter, FL 33458 -
LC NAME CHANGE 2017-11-14 ALGAL RESEARCH CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 3125 Jupiter Park Circle, Suite 2, Jupiter, FL 33458 -

Documents

Name Date
Conversion 2020-04-22
ANNUAL REPORT 2020-04-22
Merger 2019-12-30
ANNUAL REPORT 2019-02-01
LC Amendment 2018-12-03
ANNUAL REPORT 2018-03-13
LC Name Change 2017-11-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State