Entity Name: | 5860 22ND AVE NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5860 22ND AVE NORTH, 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: |
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: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 03 Mar 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2012 (13 years ago) |
Document Number: | L05000034246 |
FEI/EIN Number |
522458319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 94 S FULLERTON AVE, MONTCLAIR, NJ, 07042, US |
Mail Address: | 94 S FULLERTON AVE, MONTCLAIR, NJ, 07042, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
BOYLE EDWARD J | Managing Member | 94 S FULLERTON AVENUE, MONTCLAIR, NJ, 07042 |
CICCOLO ANTHONY | Manager | 41 FIELDSTONE FARM RD, SUDBURY, MA, 01776 |
SCHAEFER ERIN | Manager | 210 W 21ST ST, NEW YORK, NY, 10011 |
CERNOSIA PRESCILLE | Manager | 120 BUCKINGHAM RD, MONTCLAIR, NJ, 07043 |
AVILES MARIA | Manager | 58 CALISON, TORRIMAR GUAYNABO, PR, 00966 |
LB VENTURES, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2012-03-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 94 S FULLERTON AVE, MONTCLAIR, NJ 07042 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 94 S FULLERTON AVE, MONTCLAIR, NJ 07042 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-28 | INCORP SERVICES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-03-03 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-03-21 |
ANNUAL REPORT | 2008-04-20 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-09-07 |
Florida Limited Liability | 2005-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State