Search icon

A VOTRE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: A VOTRE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A VOTRE SERVICE 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: 26 Mar 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000090589
FEI/EIN Number 85-1171975

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

Address: 215 N New River Dr E, 2170, FORT LAUDERDALE, FL, 33301, US
Mail Address: 215 N New River Dr E, 2170, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nixon Nicole Manager 215 N New River Dr E, FORT LAUDERDALE, FL, 33301
Nixon Nikki Manager 215 N New River Dr E, FORT LAUDERDALE, FL, 33301
NIXON NIKKI Agent 215 N New River Dr E, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-07 NIXON, NIKKI -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 215 N New River Dr E, 2170, Fort Lauderdale, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-05-17 215 N New River Dr E, 2170, Fort Lauderdale, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 215 N New River Dr E, 2170, Fort Lauderdale, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2020-11-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000365571 TERMINATED 1000000895198 BROWARD 2021-07-14 2041-07-21 $ 2,720.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-07
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-04-29
LC Amendment 2020-11-24
Florida Limited Liability 2020-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State