Search icon

99TH AVENUE TOWNHOMES, LLC - Florida Company Profile

Company Details

Entity Name: 99TH AVENUE TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

99TH 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000011332
FEI/EIN Number 204523446

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

Address: 1209 Hill Road North #124, Pickerington, OH, 43147, US
Mail Address: 1209 Hill Road North #124, Pickerington, OH, 43147, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brewer Christopher W Agent 400 N Ashley Drive, TAMPA, FL, 33602
OHIO HOLDINGS LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 1209 Hill Road North #124, Pickerington, OH 43147 -
CHANGE OF MAILING ADDRESS 2016-03-23 1209 Hill Road North #124, Pickerington, OH 43147 -
REGISTERED AGENT NAME CHANGED 2014-01-16 Brewer, Christopher W -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 400 N Ashley Drive, Suite 1100, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-18
Reg. Agent Change 2012-10-15
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State