Entity Name: | NEW AVON 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: | 17 Feb 2016 (9 years ago) |
Date of dissolution: | 19 Aug 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 Aug 2019 (6 years ago) |
Document Number: | M16000001351 |
FEI/EIN Number |
81-1144649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Liberty Plaza, 165 Broadway, New York, NY, 10006, US |
Mail Address: | One Liberty Plaza, 165 Broadway, New York, NY, 10006, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Tessler Lenard | Manager | One Liberty Plaza, New York, NY, 10006 |
Sanford Michael F | Manager | One Liberty Plaza, New York, NY, 10006 |
Pildis Dave | Auth | One Liberty Plaza, New York, NY, 10006 |
Kropf Susan J | Manager | One Liberty Plaza, New York, NY, 10006 |
Goldman Laurie Ann | Manager | One Liberty Plaza, New York, NY, 10006 |
Galbato Chan | Manager | One Liberty Plaza, New York, NY, 10006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-08-19 | - | - |
REGISTERED AGENT CHANGED | 2019-08-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | One Liberty Plaza, 165 Broadway, New York, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | One Liberty Plaza, 165 Broadway, New York, NY 10006 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000681926 | TERMINATED | 1000000766118 | COLUMBIA | 2017-12-13 | 2027-12-20 | $ 1,059.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Withdrawal | 2019-08-19 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-07-14 |
Foreign Limited | 2016-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State