Search icon

5TH STREET VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: 5TH STREET VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5TH STREET VENTURE, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 21 Jan 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: L05000037764
FEI/EIN Number 202730843

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

Address: 1946 N.E. 5TH AVENUE, BOCA RATON, FL, 33431
Mail Address: 2241 W. HOWARD STREET, CHICAGO, IL, 60645
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVOULARIS GEORGE Managing Member 17276 BERMUDA VILLAGE DRIVE, BOCA RATON, FL, 33487
TAVOULARIS GEORGE Agent 3333 Davie Boulevard, Ft. Lauderdale, FL, 33331

Events

Event Type Filed Date Value Description
MERGER 2016-01-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000002377. MERGER NUMBER 700000157907
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 3333 Davie Boulevard, Ft. Lauderdale, FL 33331 -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-04-01 - -
REGISTERED AGENT NAME CHANGED 2009-04-01 TAVOULARIS, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-12-14 - -
CHANGE OF MAILING ADDRESS 2006-12-14 1946 N.E. 5TH AVENUE, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-07
REINSTATEMENT 2013-04-30
REINSTATEMENT 2009-04-01
ANNUAL REPORT 2007-08-28
REINSTATEMENT 2006-12-14
Florida Limited Liability 2005-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State