Search icon

AOH-DOVETAIL VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: AOH-DOVETAIL VILLAS, 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: 18 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M07000006262
FEI/EIN Number 481113427

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

Address: 7334 BLANCO ROAD, SUITE 200, SAN ANTONIO, TX, 78216
Mail Address: 7334 BLANCO ROAD, SUITE 200, SAN ANTONIO, TX, 78216
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
STARR DAVID Manager 7334 BLANCO ROAD, SAN ANTONIO, TX, 78216
AMERICAN OPPORTUNITY FOR HOUSING, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005358 DOVETAIL VILLAS APARTMENT EXPIRED 2012-01-16 2017-12-31 - 5916 MAUSSER DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 7334 BLANCO ROAD, SUITE 200, SAN ANTONIO, TX 78216 -
CHANGE OF MAILING ADDRESS 2010-02-04 7334 BLANCO ROAD, SUITE 200, SAN ANTONIO, TX 78216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000921760 LAPSED 2012-CA-006728-O 9TH JUDICIAL, ORANGE COUNTY 2012-11-07 2017-11-30 $26,393.03 THE SHERWIN-WILLIAMS COMPANY, 2192 NORTHLAKE PARKWAY, SUITE 116, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State