Search icon

118TH AVENUE, L.L.C.

Company Details

Entity Name: 118TH AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: L07000023123
FEI/EIN Number 020802373
Address: 15371 ROOSEVELT BLVD, STE 107, CLEARWATER, FL, 33760
Mail Address: 15371 ROOSEVELT BLVD, STE 107, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GASSMAN ALAN S Agent 1245 COURT STREET, SUITE 102, CLEARWATER, FL, 33756

Manager

Name Role Address
BAILEY LARRY DOUGLAS Manager 15371 ROOSEVELT BLVD; STE 107, CLEARWATER, FL, 33760
MILEY JENNIFER Manager 15371 ROOSEVELT BLVD; STE 107, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06271900096 PREMIER PROPERTIES FLORIDA ACTIVE 2006-09-28 2026-12-31 No data 15371 ROOSEVELT BLVD., #107, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 15371 ROOSEVELT BLVD, STE 107, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2008-03-14 15371 ROOSEVELT BLVD, STE 107, CLEARWATER, FL 33760 No data
LC AMENDMENT 2007-04-12 No data No data
LC NAME CHANGE 2007-03-06 118TH AVENUE, L.L.C. No data
CONVERSION 2007-02-28 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0200001391 ORIGINALLY FILED ON 07/30/2002. CONVERSION NUMBER 500000063295

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State