Entity Name: | AV BRANDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Nov 2020 (4 years ago) |
Document Number: | L20000358490 |
FEI/EIN Number | 85-4131880 |
Address: | 888 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 888 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JONATHAN LEDER PLLC | Agent |
Name | Role | Address |
---|---|---|
DAVID SAMUEL | Manager | 888 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000080417 | AV MANAGEMENT GROUP | ACTIVE | 2021-06-16 | 2026-12-31 | No data | 1444 BISCAYNE BLVD, SUITE 208-6, MIAMI, FL, 33132 |
G21000012509 | AQUAVITA | ACTIVE | 2021-01-26 | 2026-12-31 | No data | 1444 BISCAYNE BLVD, SUITE 208-6, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 888 E Las Olas Blvd, Suite 502, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 888 E Las Olas Blvd, Suite 502, Fort Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Jonathan Leder PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 888 E Las Olas Blvd, Suite 502, Fort Lauderdale, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-16 |
Florida Limited Liability | 2020-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State