Search icon

AVERY JAMES LLC

Company Details

Entity Name: AVERY JAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000083939
FEI/EIN Number 81-2769189
Address: 1308 Acorn Ridge Court, ST AUGUSTINE, FL 32092
Mail Address: 1308 Acorn Ridge Court, ST AUGUSTINE, FL 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RAISING CENTS Agent 475 WEST TOWN PLACE, STE 205B, ST AUGUSTINE, FL 32092

Member

Name Role Address
HOPKINS, JAY Member 1308 Acorn Ridge Court, ST AUGUSTINE, FL 32092
AVERY, TERESE Member 1308 Acorn Ridge Court, ST AUGUSTINE, FL 32092

Manager

Name Role Address
Hopkins, Memory Manager 1308 Acorn Ridge Court, ST AUGUSTINE, FL 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025565 AVERY JAMES COMMERCIAL REAL ESTATE EXPIRED 2019-02-22 2024-12-31 No data 1308 ACORN RIDGE CT, ST AUGUSTINE, FL, 32092
G18000114683 AVERY JAMES COMMERCIAL FINANCE AND MARKETING EXPIRED 2018-10-23 2023-12-31 No data 25 N MARKET STREET, SUITE 256, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1308 Acorn Ridge Court, ST AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2019-02-26 1308 Acorn Ridge Court, ST AUGUSTINE, FL 32092 No data
REINSTATEMENT 2017-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-08 RAISING CENTS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-12-08
Florida Limited Liability 2016-04-28

Date of last update: 20 Jan 2025

Sources: Florida Department of State