Search icon

AVENUE A HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AVENUE A HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENUE A HOLDINGS, 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000054030
FEI/EIN Number 200836274

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

Address: 333 East 24th Street, RIVIERA BEACH, FL, 33404, US
Mail Address: 333 East 24th Street, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYKES BERNARD GIII Manager 333 East 24th Street, Riviera Beach, FL, 33404
SYKES BERNARD GESQ Agent 333 East 24th Street, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-28 SYKES, BERNARD G, ESQ -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 333 East 24th Street, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 333 East 24th Street, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2016-03-27 333 East 24th Street, RIVIERA BEACH, FL 33404 -
PENDING REINSTATEMENT 2013-04-03 - -
REINSTATEMENT 2013-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-04-02
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State