Entity Name: | AVEX LONGWOOD TOWN HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVEX LONGWOOD TOWN 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. |
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: | 25 Jun 2018 (7 years ago) |
Date of dissolution: | 06 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2023 (2 years ago) |
Document Number: | L18000155308 |
FEI/EIN Number |
83-1006579
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. | Authorized Member | - |
MARKS ERIC | Manager | 3801 AVALON PARK EAST BLVD, ORLANDO, FL, 32828 |
KAHLI BEAT | Manager | 3801 AVALON PARK EAST BLVD, ORLANDO, FL, 32828 |
DEFILLO MARYBEL | Vice President | 3801 AVALON PARK EAST BLVD, ORLANDO, FL, 32828 |
DEFILLO MARYBEL | Agent | 3801 AVALON PARK EAST BLVD, ORLANDO, FL, 32828 |
AVEX HOMES, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-06 | - | - |
REINSTATEMENT | 2021-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-01 | 3801 AVALON PARK EAST BLVD, 400, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2021-11-01 | 3801 AVALON PARK EAST BLVD, 400, ORLANDO, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-01 | DEFILLO, MARYBEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-01 | 3801 AVALON PARK EAST BLVD, 400, ORLANDO, FL 32828 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-07-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-06 |
ANNUAL REPORT | 2022-03-28 |
REINSTATEMENT | 2021-11-01 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-17 |
LC Amendment | 2018-07-16 |
Florida Limited Liability | 2018-06-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State