Search icon

AVALON HR 2, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AVALON HR 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVALON HR 2, 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: 27 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L17000071687
FEI/EIN Number 26-2241560

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

Address: 100 SOUTH PACE BLVD, PENSACOLA, FL, 32502, US
Mail Address: 100 SOUTH PACE BLVD, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AVALON HR 2, LLC, ILLINOIS LLC_15220368 ILLINOIS

Key Officers & Management

Name Role Address
RIDER DON Manager 9685 SOLDIER CREEK RD, LILLIAN, AL, 36549
Jacobs Dana Chief Financial Officer 100 SOUTH PACE BLVD, PENSACOLA, FL, 32502
RIDER DON Agent 100 SOUTH PACE BLVD, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-15 - -
REGISTERED AGENT NAME CHANGED 2018-11-15 RIDER, DON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-04-24 AVALON HR 2, LLC -
CONVERSION 2017-03-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000030362. CONVERSION NUMBER 500000170115

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-11-15
LC Amendment and Name Change 2017-04-24
Florida Limited Liability 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State