Entity Name: | EL-AD AVALON AT NORTHBROOK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 09 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | M06000001107 |
FEI/EIN Number |
204322953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019, US |
Mail Address: | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Zimmer Steven P | Spri | 1209 ORANGE STREET, WILMINGTON, DE, 19801 |
Einav Joseph | Secretary | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019 |
HERA ISSAC | Chief Executive Officer | 1325 Avenue of Americas, 28th Floor, New York, NY, 10019 |
EL-AD AVALON NORTHBROOK MGMT, LLC. | Member | 1325 Ave of Americas, 28th Floor, New York, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-09 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1325 Avenue of Americas, 28th Floor, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 1325 Avenue of Americas, 28th Floor, New York, NY 10019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-09 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State