Search icon

AVAA RE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: AVAA RE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVAA RE HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000045750
FEI/EIN Number 47-3485825

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

Address: 9509 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL, 33412, US
Mail Address: 9509 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arora Vaneeta Manager 9509 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL, 33412
SUNDARSINGH LAW, P.L. Agent 1400 CENTREPARK BLVD., WEST PALM BEACH, FL, 33401
Arora Ashok K Manager 9509 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 SUNDARSINGH LAW, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1400 CENTREPARK BLVD., SUITE 603, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 9509 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL 33412 -
CHANGE OF MAILING ADDRESS 2018-01-05 9509 OSPREY ISLES BLVD, PALM BEACH GARDENS, FL 33412 -
LC AMENDMENT 2015-04-02 - -

Documents

Name Date
CORLCRACHG 2021-04-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2016-04-03
LC Amendment 2015-04-02
Florida Limited Liability 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State