Search icon

AVD ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AVD ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVD ENTERPRISES 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: 08 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L16000110180
FEI/EIN Number 82-1604770

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

Address: 4520 GOLF VILLA CT #104, DESTIN, FL, 32541, US
Mail Address: 4520 GOLF VILLA CT #104, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT ARTIE Agent 4520 GOLF VILLA CT #104, DESTIN, FL, 32541
DAVENPORT ARTIE Manager 4520 GOLF VILLA CT #104, DESTIN, FL, 32541

Form 5500 Series

Employer Identification Number (EIN):
821604770
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 4520 GOLF VILLA CT #104, DESTIN, FL 32541 -
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 4520 GOLF VILLA CT #104, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2021-09-30 4520 GOLF VILLA CT #104, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 DAVENPORT, ARTIE -
REINSTATEMENT 2020-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-22
Florida Limited Liability 2016-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State