Search icon

A'VIA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: A'VIA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A'VIA PROPERTIES, 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: 10 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L14000141165
FEI/EIN Number 47-1995745

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

Address: P O. B O X 9391, PANAMA CITY BEACH, FL, 32417, US
Mail Address: P O. B O X 9391, PANAMA CITY BEACH, FL, 32401, US
ZIP code: 32417
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOEY DEVON Authorized Member P O. B O X 9391, PANAMA CITY BEACH, FL, 32417
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017332 SARREAL PROPERTIES ACTIVE 2020-02-07 2025-12-31 - 420 CHURCHWELL DR UNIT 9391, PANAMA CITY, FL, 32417
G14000097597 SARREAL PROPERTIES EXPIRED 2014-09-24 2019-12-31 - 708 EAST 13TH COURT, PANAMA CITY, FL, 32417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-11-02 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-24 P O. B O X 9391, PANAMA CITY BEACH, FL 32417 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 P O. B O X 9391, PANAMA CITY BEACH, FL 32417 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-07
REINSTATEMENT 2019-11-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-10-01
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State