Entity Name: | THIRTY-NINTH AVENUE HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THIRTY-NINTH AVENUE HOLDINGS, 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. |
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: | 02 Dec 2004 (20 years ago) |
Date of dissolution: | 04 Nov 2019 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | L04000086857 |
FEI/EIN Number |
202027119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 140 S.W. CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL, 34986 |
Mail Address: | 140 S.W. CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL, 34986 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IOANNIDES TIM M | Manager | 140 S.W. CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL, 34986 |
IOANNIDES TIM | Agent | 140 SOUTHWEST CHAMBER COURT, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | IOANNIDES, TIM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 140 SOUTHWEST CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 140 S.W. CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 140 S.W. CHAMBER COURT, SUITE 200, PORT ST. LUCIE, FL 34986 | - |
LC AMENDMENT | 2006-11-03 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-11-04 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State