Search icon

AVS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AVS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVS HOLDINGS, 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: 19 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: L14000099058
FEI/EIN Number 47-1406666

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

Address: 26050 Mureau Road, Suite 200, Calabasas, CA, 91302, US
Mail Address: 26050 Mureau Road, Suite 200, Calabasas, CA, 91302, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVS MEMBER, LLC Auth -
HAMLIN, CURTIS D, ESQ Agent C/O ICARD MERRILL ATTORNEYS & COUNSELORS, SARASOTA, FL, 34237
Vista Ridge 1, LLC Manager 26050 Mureau Road, Calabasas, CA, 91302
Santoro Holdings LLC Auth P.O. Box 130851, Carlsbad, CA, 92013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 C/O ICARD MERRILL ATTORNEYS & COUNSELORS, 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 26050 Mureau Road, Suite 200, Calabasas, CA 91302 -
CHANGE OF MAILING ADDRESS 2023-04-24 26050 Mureau Road, Suite 200, Calabasas, CA 91302 -
REGISTERED AGENT NAME CHANGED 2023-04-24 HAMLIN, CURTIS D, ESQ -
LC STMNT OF RA/RO CHG 2022-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
CORLCRACHG 2022-06-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State