Search icon

FL AVE, LLC - Florida Company Profile

Company Details

Entity Name: FL AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL AVE, 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: 05 May 2015 (10 years ago)
Document Number: L15000079193
FEI/EIN Number 61-1761419

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

Mail Address: 1032 E Brandon Blvd #2726, Brandon, FL, 33511, US
Address: 12420 NORTH FLORIDA AVENUE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
REAL ESTATE ACQUISITIONS USA, CORP. Manager
REAL ESTATE ACQUISITIONS USA, CORP. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022450 WINDING CREEK MOBILE HOME PARK ACTIVE 2023-02-16 2028-12-31 - 7935 AIRPORT PULLING RD #4-321, NAPLES, FL, 34109
G16000058974 MICHIGAN MOBILE HOME PARK EXPIRED 2016-06-14 2021-12-31 - 7935 AIRPORT PULLING RD #4-321, NAPLES, FL, 34109
G16000058972 WINDING CREEK MOBILE HOME PARK EXPIRED 2016-06-14 2021-12-31 - 7935 AIRPORT PULLING RD #4-321, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-20 12420 NORTH FLORIDA AVENUE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2018-04-17 REAL ESTATE ACQUISITIONS USA, CORP. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 7935 AIRPORT PULLING RD N, #4-321, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State