Entity Name: | 174 WEST AVE. C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
174 WEST AVE. C, 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: |
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: | 03 Jul 2006 (19 years ago) |
Date of dissolution: | 29 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 May 2024 (a year ago) |
Document Number: | L06000066772 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 174 WEST AVE. C, KEY LARGO VILLAGE, KEY LARGO, FL, 33037, US |
Mail Address: | 642 East 19th St., Brooklyn, NY, 11230, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE JAN K | Managing Member | 135 WEST AVE. C, KEY LARGO VILLAGE, KEY LARGO, FL, 33037 |
CATARINEAU JOE AESQ | Agent | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-29 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 174 WEST AVE. C, KEY LARGO VILLAGE, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 174 WEST AVE. C, KEY LARGO VILLAGE, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | CATARINEAU, JOE A, ESQ | - |
PENDING REINSTATEMENT | 2011-07-18 | - | - |
REINSTATEMENT | 2011-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-29 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State