Search icon

85 13TH AVE., LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

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

Events

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 - -

Documents

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