Search icon

AVALON FLOORING, L.L.C. - Florida Company Profile

Company Details

Entity Name: AVALON FLOORING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVALON FLOORING, 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: 25 Feb 1999 (26 years ago)
Date of dissolution: 19 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2012 (13 years ago)
Document Number: L99000001063
FEI/EIN Number 650896016

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

Address: 15720 JOHN J DELANEY DRIVE, SUITE 300, CHARLOTTE, NC, 28277
Mail Address: 15720 JOHN J DELANEY DR, SUITE 300, CHARLOTTE, NC, 28277
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULKERSON BRADLEY C Manager 205 GLENMOOR DRIVE, WAXHAW, NC, 28173
SILBERSTEIN DAVID M Agent 1515 RINGLING BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 15720 JOHN J DELANEY DRIVE, SUITE 300, CHARLOTTE, NC 28277 -
CHANGE OF MAILING ADDRESS 2012-01-10 15720 JOHN J DELANEY DRIVE, SUITE 300, CHARLOTTE, NC 28277 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1515 RINGLING BLVD, STE 860, SARASOTA, FL 34236 -
AMENDED AND RESTATEDARTICLES 2000-06-09 - -
REGISTERED AGENT NAME CHANGED 2000-06-09 SILBERSTEIN, DAVID M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000215998 TERMINATED 0000487500 01835 04759 2003-06-11 2008-06-30 $ 156,850.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST, SARASOTA, FL342365934

Court Cases

Title Case Number Docket Date Status
ARTHUR A. SHAFRAN, et al. VS BANK OF AMERICA, N. A. et al., 2D2010-5760 2010-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
09-CA-5058

Parties

Name ARTHUR A. SHAFRAN
Role Appellant
Status Active
Representations ENRIQUE NIEVES, I I I, ESQ.
Name LUSIA G. SHAFRAN
Role Appellant
Status Active
Name A L S OF NAPLES HOLDING CO.,
Role Appellant
Status Active
Name AVALON FLOORING, L.L.C.
Role Appellee
Status Active
Name JAMES E. PIERCE
Role Appellee
Status Active
Name O' DONNELL LANDSCAPES, INC.
Role Appellee
Status Active
Name L D G SARASOTA C I I, L L C
Role Appellee
Status Active
Name ABLE & WILLING PAVERS I I, INC
Role Appellee
Status Active
Name NICKLAUS INVESTMENTS, LTD.
Role Appellee
Status Active
Name THE ROYAL BANK OF SCOTLAND, P
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations LEE D. MACKSON, ESQ.
Name J E P OF FLORIDA, L L C
Role Appellee
Status Active
Name CORNERSTONE CONSTRUCTION OF S
Role Appellee
Status Active
Name NICKLAUS MANOR NEIGHBORHOOD CO
Role Appellee
Status Active
Name TRENTO TILE & MARBLE, INC.
Role Appellee
Status Active
Name LANDMARK DEVELOPMENT GROUP, L
Role Appellee
Status Active
Name L D G REAL ESTATE HOLDINGS, L
Role Appellee
Status Active
Name PEZZANO CONTRACTING & DEVELOPM
Role Appellee
Status Active
Name BEACON PARK REAL ESTATE GROUP, LLC
Role Appellee
Status Active
Name BRENTWOOD CONSTRUCTION, INC.
Role Appellee
Status Active
Name THE CONCESSION COMMUNITY ASSOC
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-01-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam and Black
Docket Date 2011-01-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed
Docket Date 2010-12-08
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Tic Cab/JB
Docket Date 2010-12-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2010-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR A. SHAFRAN

Documents

Name Date
Reg. Agent Resignation 2013-08-22
VOLUNTARY DISSOLUTION 2012-09-19
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State