Search icon

249 FIFTH AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 249 FIFTH AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

249 FIFTH AVENUE, 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: 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: 18 May 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L06000053565
FEI/EIN Number 204863408

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

Mail Address: 249 5th Ave, INDIALANTIC, FL, 32903, US
Address: 522 Ocean Avenue, Melbourne Beach, FL, USA, Melbourne Beach, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPAJ DJON Manager 1505 S Miramar Ave, INDIALANTIC, FL, 32903
Pepaj Melinda Auth 249 5th Ave, INDIALANTIC, FL, 32903
PEPAJ DJON Agent 249 5th Avenue, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 249 5th Avenue, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 522 Ocean Avenue, Melbourne Beach, FL, USA, Melbourne Beach, FL 32951 -
LC NAME CHANGE 2019-03-29 249 FIFTH AVENUE, LLC -
MERGER 2019-03-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000191459
CHANGE OF MAILING ADDRESS 2015-03-11 522 Ocean Avenue, Melbourne Beach, FL, USA, Melbourne Beach, FL 32951 -
CONVERSION 2006-05-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000065723

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
LC Name Change 2019-03-29
Merger 2019-03-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State