Search icon

ADVENIR@BANYAN, LLC - Florida Company Profile

Company Details

Entity Name: ADVENIR@BANYAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVENIR@BANYAN, 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: 07 Aug 2014 (11 years ago)
Document Number: L14000124393
FEI/EIN Number 47-1415275

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

Address: 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160
Mail Address: 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z2X0W5CJZWPJ75 L14000124393 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Torres Law, P.A., 888 South East 3rd Avenue, Suite 400, Fort Lauderdale, US-FL, US, 33316
Headquarters 17501 Biscayne Boulevard, Suite 300, Aventura, US-FL, US, 33160

Registration details

Registration Date 2014-09-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-06-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000124393

Key Officers & Management

Name Role
ADVENIR@BANYAN GP, INC. Manager
TORRES LAW, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104664 ADVENIR AT BANYAN LAKE APARTMENTS EXPIRED 2014-10-15 2019-12-31 - 1561 STONEHAVEN DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-22 TORRES LAW, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State