Entity Name: | 5TH AVENUE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5TH AVENUE PROPERTIES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (11 years ago) |
Document Number: | L04000086677 |
FEI/EIN Number |
202034701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 14348, Tallahassee, FL, 32317, US |
Address: | 1123 North Bronough Street, Tallahassee, FL, 32303, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rook Christina | Manager | 1123 North Bronough Street, Tallahassee, FL, 32303 |
ARTECONA GEORGE K | Agent | 1123 North Bronough Street, Tallahassee, FL, 32303 |
Artecona George | Managing Member | 1123 North Bronough Street, Tallahassee, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | 1123 North Bronough Street, Tallahassee, FL 32303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-24 | 1123 North Bronough Street, Tallahassee, FL 32303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-24 | 1123 North Bronough Street, Tallahassee, FL 32303 | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | ARTECONA, GEORGE K | - |
LC AMENDMENT | 2010-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State