Search icon

AVONDALE PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AVONDALE PROPERTY HOLDINGS, 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: 11 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M15000001093
FEI/EIN Number NOT APPLICABLE

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

Address: 3240 Airfield Drive East, Lakeland, FL, 33811, US
Mail Address: 3240 Airfield Drive East, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AVONDALE ASSOCIATES HOLDINGS, LLC Managing Member 3240 Airfield Drive East, Lakeland, FL, 33811
ERRA REGISTERED AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156758 THE PARK AT TREVISO ACTIVE 2021-11-24 2026-12-31 - 5473 27TH STREET SOUTH, ST.PETERSBURG, FL, 33712
G21000156276 THE PASRK AT TREVISO ACTIVE 2021-11-23 2026-12-31 - 5473 27TH STREET SOUTH, ST.PETERSBURG, FL, 33712
G15000022056 THE PARK AT TREVISO EXPIRED 2015-03-02 2020-12-31 - 5473 27TH STREET SOUTH, ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-08 3240 Airfield Drive East, Lakeland, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 3240 Airfield Drive East, Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2022-04-20 ERRA REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2601 S BAYSHORE DR 18th Floor, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
Foreign Limited 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State