Search icon

4912 GEORGIA AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 4912 GEORGIA AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4912 GEORGIA AVENUE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2001 (23 years ago)
Document Number: L00000006134
FEI/EIN Number 651012105

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 18769, WEST PALM BEACH, FL, 33416
Address: 5000 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY M. POPE J Managing Member 5000 GEORGIA AVE, WEST PALM BEACH, FL, 33405
Davis Holden A Managing Member 5000 GEORGIA AVE, WEST PALM BEACH, FL, 33405
Barry Archer A Managing Member 5000 Georgia Ave, West Palm Beach, FL, 33405
DAVIS Holden AMGRM Agent 701 S Olive Ave, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 DAVIS, Holden A, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 701 S Olive Ave, #723, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2001-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State