Entity Name: | AVROKO DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Apr 2016 (9 years ago) |
Branch of: | AVROKO DESIGN, LLC, NEW YORK (Company Number 3002884) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | M16000003094 |
FEI/EIN Number | 20-0729497 |
Address: | 265 Canal Street, 4th Fl, New York, NY, 10013, US |
Mail Address: | 265 Canal Street, 4th Fl, New York, NY, 10013, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
O'Neal Kristina | Prin | 265 Canal Street, New York, NY, 10013 |
Farmerie Adam | Prin | 265 Canal Street, New York, NY, 10013 |
Harris William | Prin | 265 Canal Street, New York, NY, 10013 |
Bradshaw Gregory | Prin | 265 Canal Street, New York, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 265 Canal Street, 4th Fl, New York, NY 10013 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 265 Canal Street, 4th Fl, New York, NY 10013 | No data |
REINSTATEMENT | 2018-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | INCORP SERVICES, INC. | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-04-03 |
Foreign Limited | 2016-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State