Entity Name: | FIFTH AVENUE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIFTH AVENUE REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 2022 (3 years ago) |
Document Number: | L06000007478 |
FEI/EIN Number |
204186641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Cortez St, Milpitas, CA, 95035, US |
Mail Address: | 1680 Cortez St, Milpitas, CA, 95035, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIRA STEPHEN E | Agent | 4865 N. Wickham Road, #102, Melbourne, FL, 32940 |
TANG JINLUAN | Owne | 1680 Cortez St, Milpitas, CA, 95035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 1680 Cortez St, Milpitas, CA 95035 | - |
CHANGE OF MAILING ADDRESS | 2024-08-09 | 1680 Cortez St, Milpitas, CA 95035 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-06 | SPIRA, STEPHEN E | - |
REINSTATEMENT | 2022-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 4865 N. Wickham Road, #102, Melbourne, FL 32940 | - |
REINSTATEMENT | 2017-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000206403 | TERMINATED | 1000000708403 | BREVARD | 2016-03-16 | 2036-03-23 | $ 21,313.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2023-01-29 |
REINSTATEMENT | 2022-06-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-11-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State