Search icon

TWELFTH AVENUE FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TWELFTH AVENUE FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TWELFTH AVENUE FINANCIAL SERVICES, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L01000007815
FEI/EIN Number 651105704

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

Address: 11570 S.W. 88th Court, Ocala, FL, 34481, US
Mail Address: 11570 S.W. 88th Court, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUCH GLORIA J Managing Member 11570 S.W. 88th Court, Ocala, FL, 34481
Edward Mattie Auth 301 Jefferson Drive, Jonesborough, TN, 37659
COUCH GLORIA J Agent 11570 S.W. 88th Court, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 11570 S.W. 88th Court, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2013-01-23 11570 S.W. 88th Court, Ocala, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 11570 S.W. 88th Court, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2009-02-18 COUCH, GLORIA J -
REINSTATEMENT 2004-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State