Search icon

NINTH AVENUE SOUTH INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: NINTH AVENUE SOUTH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NINTH AVENUE SOUTH INVESTMENTS, 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 07 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L06000009904
FEI/EIN Number 208168544

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

Address: 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
Mail Address: 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLOY RICHARD Manager 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2018-01-16 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL 34105 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-05-27 CORPORATION SERVICE COMPANY -

Documents

Name Date
LC Voluntary Dissolution 2021-01-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-17
CORLCRACHG 2016-05-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State