Search icon

AVALON OF SUNRISE, LLC - Florida Company Profile

Company Details

Entity Name: AVALON OF SUNRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVALON OF SUNRISE, 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: 26 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L15000035688
FEI/EIN Number APPLIED FOR

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

Address: 2751 Spring Harvest Avenue, Unit 12-104, Mt. Dora, FL, 32757, US
Mail Address: 2751 Spring Harvest Avenue, Unit 12-104, Mt. Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Clara Manager 2751 Spring Harvest Avenue, Mt. Dora, FL, 32757
BROWN CLARA M Agent Unit 12-104, Mt. Dora, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 748 Liberty Avenue, Mt. Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 748 Liberty Avenue, Mt. Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2025-02-19 748 Liberty Avenue, Mt. Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2023-03-21 2751 Spring Harvest Avenue, Unit 12-104, Mt. Dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 2751 Spring Harvest Avenue, Unit 12-104, Mt. Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 Unit 12-104, Mt. Dora, FL 32757 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 BROWN, CLARA M -
REINSTATEMENT 2016-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State