Entity Name: | AVE REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVE REALTY 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: | 19 Oct 2021 (4 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Aug 2017 (8 years ago) |
Document Number: | L17000077670 |
FEI/EIN Number |
82-1087202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5354 CHANDLER AVENUE, AVE MARIA, FL, 34142, US |
Mail Address: | 5354 Chandler Way, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER RAYMOND L | Authorized Member | 5706 MAYFLOWER WAY UNIT 207, AVE MARIA, FL, 34142 |
CHRISTOPHER RAYMOND L | Agent | 5706 MAYFLOWER WAY, AVE MARIA, FL, 34142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075007 | AVE REALTY | EXPIRED | 2018-07-09 | 2023-12-31 | - | 5052 POPE JOHN PAUL II BLVD STE 110, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-19 | 5354 CHANDLER AVENUE, AVE MARIA, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2021-10-19 | 5354 CHANDLER AVENUE, AVE MARIA, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-29 | CHRISTOPHER, RAYMOND L | - |
LC NAME CHANGE | 2017-08-24 | AVE REALTY LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-18 |
LC Name Change | 2017-08-24 |
Florida Limited Liability | 2017-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8303767101 | 2020-04-15 | 0455 | PPP | 5148 TAYLOR DRIVE, IMMOKALEE, FL, 34142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State