Search icon

AVERY HOLLEY HOUSE OF HOOPS LLC - Florida Company Profile

Company Details

Entity Name: AVERY HOLLEY HOUSE OF HOOPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVERY HOLLEY HOUSE OF HOOPS 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: 09 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000118277
FEI/EIN Number 47-4422411

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

Address: 1941 N DIXIE HWY (BAY 1), POMPANO BEACH, FL, 33060, US
Mail Address: 1941 N DIXIE HWY (BAY 1), POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY AVERY President 3272 NW 104TH AVENUE, SUNRISE, FL, 33351
HOLLEY AVERY Agent 12166 West Sample Road, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 12166 West Sample Road, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 1941 N DIXIE HWY (BAY 1), POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-01-13 1941 N DIXIE HWY (BAY 1), POMPANO BEACH, FL 33060 -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-01 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 HOLLEY, AVERY -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-23
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-11-13
REINSTATEMENT 2017-11-01
Florida Limited Liability 2015-07-09

Date of last update: 03 May 2025

Sources: Florida Department of State