Search icon

3669 THOMAS AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 3669 THOMAS AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3669 THOMAS AVENUE, L.L.C. 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: 15 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000110379
FEI/EIN Number 203842838

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

Address: 407 LINCOLN ROAD, STE. 12-I, MIAMI BEACH, FL, 33139
Mail Address: 407 LINCOLN ROAD, STE. 12-I, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS NORMAN Managing Member 885 PARK AVE, NEW YORK, NY, 10021
FIELDS KENNETH Managing Member 407 LINCOLN ROAD, SUITE 12-1, MIAMI BEACH, FL, 33139
FIELDS KENNETH J Agent 407 LINCOLN ROAD, SUITE 12-1, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-10-19 - -
LC AMENDMENT 2007-09-26 - -
CHANGE OF MAILING ADDRESS 2006-11-27 407 LINCOLN ROAD, STE. 12-I, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2006-11-27 FIELDS, KENNETH J -
REGISTERED AGENT ADDRESS CHANGED 2006-11-27 407 LINCOLN ROAD, SUITE 12-1, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2006-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-27 407 LINCOLN ROAD, STE. 12-I, MIAMI BEACH, FL 33139 -

Documents

Name Date
LC Amendment 2007-10-19
LC Amendment 2007-09-26
ANNUAL REPORT 2007-01-04
Off/Dir Resignation 2006-11-27
LC Amendment 2006-11-27
Reg. Agent Change 2006-11-27
ANNUAL REPORT 2006-01-24
Florida Limited Liabilites 2005-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State