Search icon

AVENUE CELLARS LLC - Florida Company Profile

Company Details

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

AVENUE CELLARS 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: 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: 15 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L07000063171
FEI/EIN Number 260371682

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

Address: 9662 W. LINEBAUGH AVE, TAMPA, FL, 33626
Mail Address: 46 BAY CLUB PKWY, NORTH EAST, MD, 21901
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLLARD JAY Managing Member 519 SECOND AVENUE SOUTHWEST, LUTZ, FL, 33548
DOLLARD GALE Managing Member 519 SECOND AVENUE SOUTHWEST, LUTZ, FL, 33548
DOLLARD GALE L Agent 519 2ND AVE S.W, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-13 9662 W. LINEBAUGH AVE, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 9662 W. LINEBAUGH AVE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2008-04-07 DOLLARD, GALE L -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 519 2ND AVE S.W, LUTZ, FL 33548 -
LC NAME CHANGE 2007-08-06 AVENUE CELLARS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001024543 TERMINATED 10-CA-000668 THIRTEENTH JUDICIAL CIRCUIT 2010-10-26 2015-11-01 $140,324.68 FIFTH THIRD BANK, 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45263

Documents

Name Date
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-07
LC Name Change 2007-08-06
Florida Limited Liability 2007-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State