Search icon

FIFTH AVENUE LOCKE, LLC - Florida Company Profile

Company Details

Entity Name: FIFTH AVENUE LOCKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIFTH AVENUE LOCKE, 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 13 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: L04000045544
FEI/EIN Number NOT APPLICABLE

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

Address: 2958 WILDERNESS BLVD E, PARRISH, FL, 34219, US
Mail Address: 2958 WILDERNESS BLVD E, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZLOKOVICH STEVEN D Managing Member 2958 WILDERNESS BLVD E, PARRISH, FL, 34219
ZLOKOVICH JANET K Managing Member 2958 WILDERNESS BLVD E, PARRISH, FL, 34219
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-13 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 2958 WILDERNESS BLVD E, PARRISH, FL 34219 -
CHANGE OF MAILING ADDRESS 2020-06-24 2958 WILDERNESS BLVD E, PARRISH, FL 34219 -
REINSTATEMENT 2017-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State