Entity Name: | AVBH BEL AIR 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
AAA BH Bel Air JV LLC | Member | 400 E. Locust St, Des Moines, IA, 50309 |
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 |
GAR appointment | Member | 400 E. Locust St, Des Moines, IA, 50309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000098553 | MARISOL VISTA | ACTIVE | 2018-09-05 | 2028-12-31 | - | 400 LOCUST ST. SUITE 790, DES MOINES, IA, 50266 |
G18000077538 | BLUEWATER CROSSING | EXPIRED | 2018-07-17 | 2023-12-31 | - | 1200 102ND AVE N, ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 400 E. Locust St, Suite 790, Des Moines, IA 50309 | - |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 400 E. Locust St, Suite 790, Des Moines, IA 50309 | - |
LC STMNT OF RA/RO CHG | 2020-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LITTLE HENDERSON VS AVBH BEL AIR, LLC D/B/A MARISOL VISTA | 2D2024-0225 | 2024-01-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State