Search icon

AVENTURA HOTEL, L.C. - Florida Company Profile

Company Details

Entity Name: AVENTURA HOTEL, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENTURA HOTEL, 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: 08 Jan 1996 (29 years ago)
Date of dissolution: 11 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L96000000019
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1000 MARKET STREET, BLDG. ONE, PORTSMOUTH, NH, 03801
Address: 1001 E. ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH MICHAEL Manager 1001 E. ATLANTIC AVE, DELRAY BEACH, FL, 33483
WALSH MARK Manager 1001 E. ATLANTIC AVE., DELRAY BEACH, FL, 33483
WALSH WILLIAM Manager 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801
ADE RICHARD C Manager 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 1001 E. ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL 33483 -
REINSTATEMENT 1997-12-09 - -
CHANGE OF MAILING ADDRESS 1997-12-09 1001 E. ATLANTIC AVE, SUITE 202, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-10-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State