Search icon

AAV IMPORTS & EXPORTS L.L.C. - Florida Company Profile

Company Details

Entity Name: AAV IMPORTS & EXPORTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAV IMPORTS & EXPORTS L.L.C. 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: 26 Mar 2019 (6 years ago)
Date of dissolution: 25 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2024 (9 months ago)
Document Number: L19000082844
FEI/EIN Number 83-4214538

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

Address: 9622 1st Ave, Orlando, FL, 32824, US
Mail Address: 2771 Club Cortile Circle, Kissimme, FL, 34746, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Jorge Adalberto Managing Member 2771 Club Cortile Circle, Kissimme, FL, 34746
FERNANDEZ ELUIN Managing Member 313 REGENCY LN, ABINGTON, MA, 02351
Primicia Tax Services Agent 3434 Coachlight DR, Kissimme, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080081 DR AUTO REPAIR EXPIRED 2019-07-26 2024-12-31 - 1433 HAMLIN AVE SUITE 4, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 3434 Coachlight DR, Kissimme, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 9622 1st Ave, Orlando, FL 32824 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Primicia Tax Services -
CHANGE OF MAILING ADDRESS 2022-04-30 9622 1st Ave, Orlando, FL 32824 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000400238 ACTIVE 1000000896023 OSCEOLA 2021-07-29 2041-08-11 $ 3,435.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-25
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-19
LC Amendment 2019-07-30
Florida Limited Liability 2019-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State