Search icon

AVBH BEL AIR LLC

Company Details

Entity Name: AVBH BEL AIR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: M16000009779
FEI/EIN Number 814610445
Address: 400 E. Locust St, Suite 790, Des Moines, IA, 50309, US
Mail Address: 400 E. Locust St, Suite 790, Des Moines, IA, 50309, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Hananel Andrew Member 400 E. Locust St, Des Moines, IA, 50309
Bookey Harry Member 11 SW 51st Street, DES MOINES, IA, 50312
Hostetter Joshua Member 400 LOCUST ST, STE 790, DES MOINES, IA, 50309
Hadar Richard Member 400 LOCUST ST, STE 790, DES MOINES, IA, 50309
AAA BH Bel Air JV LLC Member 400 E. Locust St, Des Moines, IA, 50309
GAR appointment Member 400 E. Locust St, Des Moines, IA, 50309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098553 MARISOL VISTA ACTIVE 2018-09-05 2028-12-31 No data 400 LOCUST ST. SUITE 790, DES MOINES, IA, 50266
G18000077538 BLUEWATER CROSSING EXPIRED 2018-07-17 2023-12-31 No data 1200 102ND AVE N, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 400 E. Locust St, Suite 790, Des Moines, IA 50309 No data
CHANGE OF MAILING ADDRESS 2024-02-21 400 E. Locust St, Suite 790, Des Moines, IA 50309 No data
LC STMNT OF RA/RO CHG 2020-02-17 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
LITTLE HENDERSON VS AVBH BEL AIR, LLC D/B/A MARISOL VISTA 2D2024-0225 2024-01-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2023CC-010092

Parties

Name LITTLE HENDERSON
Role Appellant
Status Active
Name D/B/A MARISOL VISTA
Role Appellee
Status Active
Name AVBH BEL AIR LLC
Role Appellee
Status Active
Representations RYAN MCCAIN, ESQ.
Name HON. EDWIN JAGGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ INDIGENT
On Behalf Of PINELLAS CLERK
Docket Date 2024-06-05
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned, March 13, 2024, order to L. Henderson
Docket Date 2024-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, and ROTHSTEIN-YOUAKIM
Docket Date 2024-03-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's February 14, 2024, order to show cause.
Docket Date 2024-02-14
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ This court's January 26, 2024, order to show cause is discharged.Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2024-02-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of LITTLE HENDERSON
Docket Date 2024-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LITTLE HENDERSON
Docket Date 2024-01-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-01-26
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 2/14/24 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
CORLCRACHG 2020-02-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
Foreign Limited 2016-12-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State