Search icon

AV MAX PRODUCTIONS - Florida Company Profile

Company Details

Entity Name: AV MAX PRODUCTIONS
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AV MAX PRODUCTIONS 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: 24 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: L15000198334
FEI/EIN Number 47-5662363

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

Address: 804 Reflections Loop E, Winter Haven, FL, 33884, US
Mail Address: 804 Reflections Loop E, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menendez Alberto M Owne 804 Reflections Loop E, Winter Haven, FL, 33884
Menendez Alberto M Manager 804 Reflections Loop E, Winter Haven, FL, 33884
MENENDEZ ALBERTO M Agent 804 Reflections Loop E, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 1407 Welson Rd, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2025-01-25 1407 Welson Rd, Orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 1407 Welson Rd, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 804 Reflections Loop E, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2020-03-31 804 Reflections Loop E, Winter Haven, FL 33884 -
REINSTATEMENT 2020-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 804 Reflections Loop E, Winter Haven, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 MENENDEZ, ALBERTO M -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-03-31
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State