Entity Name: | PRESTON AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRESTON 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. |
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: | 18 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000125143 |
FEI/EIN Number |
261595186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4658 TEMPLETON ROAD, LAKE WALES, FL, 33898, US |
Mail Address: | 4658 TEMPLETON ROAD, LAKE WALES, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COCO ANNA | Managing Member | 4658 TEMPLETON ROAD, LAKE WALES, FL, 33898 |
COLEE PAUL | Managing Member | 917 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL, 33803 |
COLEE CHRISTOPHER | Managing Member | 16344 ASHINGTON PARK DRIVE, TAMPA, FL, 33647 |
COLEE MARA LYNN | Managing Member | 16344 ASHINGTON PARK DRIVE, TAMPA, FL, 33647 |
COCO ANNA | Agent | 4658 TEMPLETON ROAD, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 4658 TEMPLETON ROAD, LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 4658 TEMPLETON ROAD, LAKE WALES, FL 33898 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 4658 TEMPLETON ROAD, LAKE WALES, FL 33898 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State