Search icon

FLORIDA AVM LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA AVM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA AVM 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: 21 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000137103
FEI/EIN Number 84-1835869

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

Address: 1160 Riviera Dr NE, Palm Bay, FL, 32905, US
Mail Address: 1160 Riviera Dr NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terpin Michael Auth 1160 Riviera Drive, Palm Bay, FL, 32905
Medrano Nelson Manager 1160 Riviera Drive, Palm Bay, FL, 32905
Kaila Sanjeev Auth 1160 Riviera Drive, Palm Bay, FL, 32905
N Medrano Agent 1160 Riviera Dr NE, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-11 1160 Riviera Dr NE, Palm Bay, FL 32905 -
REINSTATEMENT 2023-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-11 1160 Riviera Dr NE, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2023-11-11 1160 Riviera Dr NE, Palm Bay, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-13 N, Medrano -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-12
REINSTATEMENT 2023-11-11
AMENDED ANNUAL REPORT 2022-11-13
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-08-02
Florida Limited Liability 2019-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State