Search icon

AVION SPIRITS LLC

Company Details

Entity Name: AVION SPIRITS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M11000003661
FEI/EIN Number 452646132
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Thomas Guillaume Manager 250 Park Avenue, New York, NY, 10177
Chevlin Brian Manager Pernod Ricard Legal Department, NEW YORK, NY, 10177

Secretary

Name Role Address
Mayers Sharon Secretary 2072 Riverside Drive East, Windsor, ON, N8Y4S

Asst

Name Role Address
McCormick Eric Asst 250 Park Avenue, New York, NY, 10177
Chen Cindy Asst 250 Park Avenue, New York, NY, 10177
Moynahan Steve Asst 2072 Riverside Drive E, Windsor, ON, N8Y 45

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049475 TEQUILA AVION EXPIRED 2014-05-20 2024-12-31 No data 1825 MAIN STREET STE 7, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 250 Park Avenue, 17th Floor, New York, NY 10177 No data
CHANGE OF MAILING ADDRESS 2014-04-02 250 Park Avenue, 17th Floor, New York, NY 10177 No data

Documents

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 Feb 2025

Sources: Florida Department of State