Entity Name: | AVION SPIRITS 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: | 20 Jul 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M11000003661 |
FEI/EIN Number |
452646132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Park Avenue, 17th Floor, New York, NY, 10177, US |
Mail Address: | Pernod Ricard Legal Department, 250 PARK AVENUE, NEW YORK, NY, 10177, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Chevlin Brian | Manager | Pernod Ricard Legal Department, NEW YORK, NY, 10177 |
Moynahan Steve | Asst | 2072 Riverside Drive E, Windsor, ON, N8Y 45 |
Thomas Guillaume | Manager | 250 Park Avenue, New York, NY, 10177 |
Mayers Sharon | Secretary | 2072 Riverside Drive East, Windsor, ON, N8Y4S |
McCormick Eric | Asst | 250 Park Avenue, New York, NY, 10177 |
Chen Cindy | Asst | 250 Park Avenue, New York, NY, 10177 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049475 | TEQUILA AVION | EXPIRED | 2014-05-20 | 2024-12-31 | - | 1825 MAIN STREET STE 7, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 250 Park Avenue, 17th Floor, New York, NY 10177 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 250 Park Avenue, 17th Floor, New York, NY 10177 | - |
Name | Date |
---|---|
LC Withdrawal | 2020-09-25 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State