Search icon

AVESPA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AVESPA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVESPA HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2016 (9 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L16000170417
FEI/EIN Number 81-4915811

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

Address: 3125 JUPITER PARK CIRCLE, SUITE 2, JUPITER, FL, 33458, US
Mail Address: 20200 West Dixey Highway, Suite 703, Miam, FL, 33180, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUNCHARD DAVID Auth 3750 N 32ND TER, HOLLYWOOD, FL, 33021
ALGAL RESEARCH CENTER, LLC Auth 3125 Jupiter Park Circle, Jupiter, FL, 33458
Punchard David Agent 20200 West Dixey Highway, MIAMI, FL, 33180
VISION AB LLC Auth 20200 West Dixey Highway, Miam, FL, 33180

Events

Event Type Filed Date Value Description
MERGER 2019-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000039146. MERGER NUMBER 700000198927
LC AMENDMENT 2018-12-03 - -
CHANGE OF MAILING ADDRESS 2018-03-13 3125 JUPITER PARK CIRCLE, SUITE 2, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Punchard, David -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 20200 West Dixey Highway, Suite 703, MIAMI, FL 33180 -
LC NAME CHANGE 2017-11-27 AVESPA HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-01
LC Amendment 2018-12-03
ANNUAL REPORT 2018-03-13
LC Name Change 2017-11-27
ANNUAL REPORT 2017-05-15
Florida Limited Liability 2016-09-12

Date of last update: 02 May 2025

Sources: Florida Department of State