Search icon

AVIA ESSENTIALS, LLC - Florida Company Profile

Company Details

Entity Name: AVIA ESSENTIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVIA ESSENTIALS, 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 Nov 2014 (10 years ago)
Document Number: L14000179583
FEI/EIN Number 47-2518781

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

Address: 2462 Laurel Rd E Unit 562, Nokomis, FL, 34275, US
Mail Address: 2462 Laurel Rd E Unit 562, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RHONDA Manager 2462 Laurel Rd E Unit 562, Nokomis, FL, 34275
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001655 AVIA SKINCARE EXPIRED 2016-01-05 2021-12-31 - 20655 ROMAGNA PLACE, VENICE, FL, 34293
G15000052134 SOUTH BEACH CHIC JEWELRY EXPIRED 2015-05-28 2020-12-31 - 20655 ROMAGNA PLACE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 2462 Laurel Rd E Unit 562, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-03-17 2462 Laurel Rd E Unit 562, Nokomis, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State