Entity Name: | 44TH AVENUE N., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
44TH AVENUE N., 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: | 09 Nov 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000108868 |
FEI/EIN Number |
205870480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 Snell Isle Blvd. NE, ST. PETERSBURG, FL, 33704, US |
Mail Address: | 1325 Snell Isle Blvd. NE, ST. PETERSBURG, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'LEARY BARBARA | Manager | 1325 Snell Isle Blvd. NE, SAINT PETERSBURG, FL, 33704 |
O'LEARY JOHN | Manager | 1325 Snell Isle Blvd. NE, SAINT PETERSBURG, FL, 33704 |
O'CONNOR PATRICK M | Agent | C/O O'CONNOR & ASSOCIATES, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 1325 Snell Isle Blvd. NE, Unit 802, ST. PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 1325 Snell Isle Blvd. NE, Unit 802, ST. PETERSBURG, FL 33704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | C/O O'CONNOR & ASSOCIATES, 2240 Belleair Road, Suite 115, Clearwater, FL 33764 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-13 |
ANNUAL REPORT | 2009-04-19 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State