Search icon

5910 N. LINCOLN AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 5910 N. LINCOLN AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5910 N. LINCOLN AVENUE, 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 30 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L07000076328
FEI/EIN Number 260842059

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

Address: 399 S. Atlantic Avenue, Cocoa Beach, FL, 32931, US
Mail Address: 399 SO. ATLANTIC AVE, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA FRANK J Managing Member 399 S. Atlantic Ave., COCOA BEACH, FL, 32931
Vega Frank J Agent 399 SO. ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 399 S. Atlantic Avenue, Cocoa Beach, FL 32931 -
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 Vega, Frank J -
REGISTERED AGENT ADDRESS CHANGED 2017-11-08 399 SO. ATLANTIC AVE, COCOA BEACH, FL 32931 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-04-07 399 S. Atlantic Avenue, Cocoa Beach, FL 32931 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-13
Reg. Agent Change 2012-11-07
ANNUAL REPORT 2012-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State