Entity Name: | 85 13TH AVE., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
85 13TH AVE., 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: | 21 Jul 2005 (20 years ago) |
Date of dissolution: | 09 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 May 2019 (6 years ago) |
Document Number: | L05000073190 |
FEI/EIN Number |
203283796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 559 Liberty Hill, Cincinnati, OH, 45202, US |
Mail Address: | 559 Liberty Hill, Cincinnati, OH, 45202, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 85 13TH AVE., LLC, MINNESOTA | fe785696-8cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | 85 13TH AVE., LLC, ILLINOIS | LLC_01594176 | ILLINOIS |
Name | Role | Address |
---|---|---|
BAYMILLER INVESTORS LLC | Managing Member | 559 LIBERY HILL, CINCINNATI, OH, 45210 |
DRE, INC. | Managing Member | - |
EGIDI DENNIS R | Agent | 246 SPRINGLINE ROAD, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 559 Liberty Hill, Cincinnati, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 559 Liberty Hill, Cincinnati, OH 45202 | - |
AMENDMENT | 2005-10-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-09 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State