Search icon

5860 22ND AVE NORTH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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. -

Documents

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