Search icon

AVESTA PLATFORM PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: AVESTA PLATFORM PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: M15000003122
FEI/EIN Number 30-0852624

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

Address: 1101 W. 34th Street #323, Austin, TX, 78705, US
Mail Address: 1101 W. 34th Street #323, Austin, TX, 78705, US
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001631991 5118 N 56TH ST STE 201, TAMPA, FL, 33610 5118 N 56TH ST STE 201, TAMPA, FL, 33610 8134441561

Filings since 2015-01-30

Form type D
File number 021-233159
Filing date 2015-01-30
File View File

Key Officers & Management

Name Role Address
AVESTA REAL ESTATE HOLDINGS LLC Manager -
De Alejo Alberto Auth 1101 W. 34th Street #323, Austin, TX, 78705
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097086 INVESTRES PLATFORM PARTNERS EXPIRED 2018-08-31 2023-12-31 - P.O.BOX 311029, TAMPA, FL, 33680
G18000096878 INVESTREST PLATFORM PARTNERS EXPIRED 2018-08-30 2023-12-31 - P.O. BOX 311029, TAMPA, FL, 33680

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1101 W. 34th Street #323, Austin, TX 78705 -
CHANGE OF MAILING ADDRESS 2021-01-07 1101 W. 34th Street #323, Austin, TX 78705 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2018-11-26 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 CORPORATE CREATIONS NETWORK, INC. -
LC STMNT OF RA/RO CHG 2018-03-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-11
CORLCRACHG 2018-11-26
ANNUAL REPORT 2018-04-23
CORLCRACHG 2018-03-22
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State