Search icon

AVION SERVICES, INC.

Company Details

Entity Name: AVION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2005 (20 years ago)
Document Number: P05000094940
FEI/EIN Number 300073684
Address: 8815 CONROY WINDERMERE RD. #343, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY WINDERMERE RD. #343, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490040R7AAEMAKVN36 P05000094940 US-FL GENERAL ACTIVE 2005-07-05

Addresses

Legal c/o Larose, Robert Scott, 8815 Conroy Windermere Rd #343, Orlando, US-FL, US, 32835
Headquarters 8815 Conroy Windermere Rd #343, Orlando, US-FL, US, 32835

Registration details

Registration Date 2020-09-18
Last Update 2023-08-25
Status LAPSED
Next Renewal 2023-08-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P05000094940

Agent

Name Role Address
LAROSE ROBERT SCOTT Agent 8815 CONROY WINDERMERE RD. #343, ORLANDO, FL, 32835

President

Name Role Address
LaRose Robert S President 800 Greensward Court, Delray Beach, FL, 33445

Director

Name Role Address
LaRose Robert S Director 800 Greensward Court, Delray Beach, FL, 33445

Secretary

Name Role Address
LAROSE A. MICHELLE Secretary 238 Westwood Rd., Annapolis, MD, 214011251

Treasurer

Name Role Address
LAROSE A. MICHELLE Treasurer 238 Westwood Rd., Annapolis, MD, 214011251

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 8815 CONROY WINDERMERE RD. #343, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2011-04-04 LAROSE, ROBERT SCOTT No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 8815 CONROY WINDERMERE RD. #343, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2007-04-06 8815 CONROY WINDERMERE RD. #343, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State