Search icon

AVENUE MANAGEMENT, LLC - Florida Company Profile

Company Details

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

AVENUE MANAGEMENT, 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: 11 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2007 (17 years ago)
Document Number: L06000117930
FEI/EIN Number 26-1588652

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

Address: 49 Fort Royal Isle, 511, Fort Lauderdale, FL, 33308, US
Mail Address: 49 Fort Royal Isle, 511, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN SUSAN L Managing Member 49 Fort Royal Isle, Fort Lauderdale, FL, 33308
MARTIN SUSAN L Agent 49 Fort Royal Isle, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040496 SOCIETY 8 HOSPITALITY GROUP EXPIRED 2014-04-23 2024-12-31 - 4900 N OCEAN BLVD #511, LAUD BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 49 Fort Royal Isle, 511, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-03-03 49 Fort Royal Isle, 511, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 49 Fort Royal Isle, 511, Fort Lauderdale, FL 33308 -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6608107202 2020-04-28 0455 PPP 4900 N Ocean Blvd #511, Ft Lauderdale, FL, 33308
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21874
Loan Approval Amount (current) 21874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22244.04
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State