Search icon

AVILA WORLD TRADING, LLC - Florida Company Profile

Company Details

Entity Name: AVILA WORLD TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVILA WORLD TRADING, 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: 06 Jan 2015 (10 years ago)
Document Number: L15000002169
FEI/EIN Number 61-1754703

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

Address: 1605 eagle creek drive, clearwater, FL, 33764, US
Mail Address: 1605 eagle creek drive, clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ WALTER Manager 151 SE 1 ST U-1708, MIAMI, FL, 33131
CHIOZZA ADRIANA Auth 151 SE 1 ST U-1708, MIAMI, FL, 33131
SANCHEZ WALTER A Agent 1605 eagle creek drive, clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1605 eagle creek drive, clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 1605 eagle creek drive, clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2025-01-16 1605 eagle creek drive, clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2025-01-16 SANCHEZ, WALTER ALONSO -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1605 eagle creek drive, clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-04-29 1605 eagle creek drive, clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1605 eagle creek drive, clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2022-03-17 SANCHEZ, WALTER ALONSO -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State