Search icon

100 THIRD AVENUE L.L.C. - Florida Company Profile

Company Details

Entity Name: 100 THIRD AVENUE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100 THIRD 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: 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000053037
FEI/EIN Number 542143898

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

Address: 1411 16TH AVE NORTH, LAKE WORTH, FL, 33460
Mail Address: 1521 NORTH D street, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS SUSAN H Manager 1411 16TH AVE NORTH, LAKE WORTH, FL, 33460
HOPKINS JAMES MJR Manager 1411 16TH AVE NORTH, LAKE WORTH, FL, 33460
HOPKINS JAMES MJR Agent 1411 16TH AVE NORTH, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-29 1411 16TH AVE NORTH, LAKE WORTH, FL 33460 -
REINSTATEMENT 2014-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-29 1411 16TH AVE NORTH, LAKE WORTH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 1411 16TH AVE NORTH, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-10-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State