Search icon

175TH AVENUE TOWNHOMES, LLC - Florida Company Profile

Company Details

Entity Name: 175TH AVENUE TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

175TH AVENUE TOWNHOMES, 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: 11 Mar 2004 (21 years ago)
Date of dissolution: 02 Jun 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Jun 2009 (16 years ago)
Document Number: L04000021776
FEI/EIN Number 710966484

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

Address: 19535 GULF BLVD STE E, INDIAN ROCKS BEACH, FL, 33785
Mail Address: 19535 GULF BLVD STE E, INDIAN ROCKS BEACH, FL, 33785
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALKER MARK J Managing Member 2340 STATE ROAD 580, SUITE W, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 19535 GULF BLVD STE E, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2008-04-15 19535 GULF BLVD STE E, INDIAN ROCKS BEACH, FL 33785 -
LC AMENDMENT 2007-07-10 - -
AMENDMENT 2004-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002251063 LAPSED 09-15041-CI-21 CIR CRT PINELLAS CNTY FL 2009-12-10 2014-12-29 $349,831.56 AURELIO LLORENTE, JR. AND ALEXANDER LLORENTE, 5209 NORTH HOWARD AVENUE, TAMPA, FL 33603

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-06-02
Reg. Agent Resignation 2009-02-04
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-07-11
LC Amendment 2007-07-10
Off/Dir Resignation 2007-07-10
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-28
Amendment 2004-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State