Entity Name: | AVALON PARK SCHOOL INITIATIVE III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVALON PARK SCHOOL INITIATIVE III, 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. |
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: | 29 Jun 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Apr 2018 (7 years ago) |
Document Number: | L16000124704 |
FEI/EIN Number |
81-3238677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 Avalon Park East Blvd., Orlando, FL, 32828, US |
Mail Address: | 3801 Avalon Park East Blvd., Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SITEX PROPERTIES USA, INC. | Manager | - |
Beat Kahli | President | 3801 Avalon Park East Blvd., Orlando, FL, 32828 |
OSCEOLA SCHOOL INVESTMENTS, LLC | Manager | - |
Defillo Marybel | Vice President | 3801 Avalon Park East Blvd., Orlando, FL, 32828 |
Defillo Marybel | Agent | 3801 Avalon Park East Blvd., Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 3801 Avalon Park East Blvd., Suite 400, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 3801 Avalon Park East Blvd., Suite 400, Orlando, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3801 Avalon Park East Blvd., Suite 400, Orlando, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | Defillo , Marybel | - |
LC AMENDMENT | 2018-04-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2019-02-06 |
LC Amendment | 2018-04-13 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State