Detail by Entity Name

Florida Limited Liability Company

AVENIR INTERNATIONAL, LLC

Filing Information
L00000013470 65-1053659 10/31/2000 FL INACTIVE VOLUNTARY DISSOLUTION 11/13/2022 11/14/2022
Principal Address
NOACK & COMPANY
12610 World Plaza Lane, # 1
FT MYERS, FL 33907

Changed: 02/01/2019
Mailing Address
NOACK & COMPANY
12610 World Plaza Lane, # 1
FT MYERS, FL 33907

Changed: 01/25/2021
Registered Agent Name & Address NOACK, JANET
5621 STRAND BLVD STE 305
NAPLES, FL 34110

Name Changed: 11/01/2006

Address Changed: 11/01/2006
Authorized Person(s) Detail Name & Address

Title MGR

PIPER, JOHN
1220 OSBORN DR.
REDWOOD CITY, CA 94061

Title MGR

ROMAN, BRUCE
NOACK & co.
12610 World Plaa Lane, # 1
FT MYERS, FL 33907

Annual Reports
Report YearFiled Date
2020 01/15/2020
2021 01/25/2021
2022 01/24/2022

Document Images
11/13/2022 -- VOLUNTARY DISSOLUTION View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/07/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- LC Amendment View image in PDF format
01/10/2009 -- ANNUAL REPORT View image in PDF format
06/13/2008 -- LC Amendment View image in PDF format
05/06/2008 -- LC Amendment View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- LC Amendment View image in PDF format
11/01/2006 -- Reg. Agent Change View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
11/07/2005 -- Reg. Agent Change View image in PDF format
04/18/2005 -- Reg. Agent Change View image in PDF format
04/08/2005 -- Off/Dir Resignation View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- ANNUAL REPORT View image in PDF format
12/10/2002 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- Reg. Agent Change View image in PDF format
08/24/2001 -- ANNUAL REPORT View image in PDF format
10/31/2000 -- Florida Limited Liabilites View image in PDF format