Search icon

AVOCET DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: AVOCET DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVOCET DEVELOPMENT 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: 20 Oct 2015 (9 years ago)
Date of dissolution: 10 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (a month ago)
Document Number: L15000178142
FEI/EIN Number 47-5517441

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

Address: 20600 CHAGRIN BLVD, SUITE 425, SHAKER HEIGHTS, OH, 44122
Mail Address: 20600 CHAGRIN BLVD, SUITE 425, SHAKER HEIGHTS, OH, 44122
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BKM FLORIDA AGENT CORP. Agent -
KRUTOWSKY STEPHEN Manager 7106 EAGLE TERRACE, WEST PALM BEACH, FL, 33412
Kalifon Lisa Manager 20600 Chagrin Blvd., Shaker Hts, OH, 44122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
LC STMNT OF RA/RO CHG 2022-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 20600 CHAGRIN BLVD, SUITE 425, SHAKER HEIGHTS, OH 44122 -
REGISTERED AGENT NAME CHANGED 2022-11-29 BKM FLORIDA AGENT CORP. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 14250 ROYAL HARBOUR COURT, 313, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2022-11-29 20600 CHAGRIN BLVD, SUITE 425, SHAKER HEIGHTS, OH 44122 -
LC NAME CHANGE 2016-02-12 AVOCET DEVELOPMENT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
CORLCRACHG 2022-11-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State