Search icon

10TH AVE SHOPPES, LLC - Florida Company Profile

Company Details

Entity Name: 10TH AVE SHOPPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10TH AVE SHOPPES, 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: 24 Oct 2001 (24 years ago)
Date of dissolution: 09 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2023 (2 years ago)
Document Number: L01000018401
FEI/EIN Number 657147058

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

Address: 1122 OLD DIXIE HWY, B-9, VERO BEACH, FL, 32960, UN
Mail Address: 1122 OLD DIXIE HWY, B-9, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael GORDON A Manager 2655 69TH STREET, VERO BEACH, FL, 32967
MICHAEL GORDON A Agent 2655 69TH STREET, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-09 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-12-18 10TH AVE SHOPPES, LLC -
REGISTERED AGENT NAME CHANGED 2015-12-18 MICHAEL, GORDON A -
REGISTERED AGENT ADDRESS CHANGED 2015-12-18 2655 69TH STREET, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 1122 OLD DIXIE HWY, B-9, VERO BEACH, FL 32960 UN -
CHANGE OF MAILING ADDRESS 2010-01-06 1122 OLD DIXIE HWY, B-9, VERO BEACH, FL 32960 UN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-22
LC Amended/Restated Article/NC 2015-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State