Search icon

NEW AVON LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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