Search icon

5730 FOURTH AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 5730 FOURTH AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5730 FOURTH 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: 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: 07 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L08000002027
FEI/EIN Number 264420627

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

Mail Address: P.O. BOX 169, KEY WEST, FL, 33041, US
Address: 5730 FOURTH AVENUE, STOCK ISLAND, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR GUTT & GLAZER PA Agent 2999 NE 191ST STREET, AVENTURA, FL, 33180
RENIER CHARLES Managing Member P.O. BOX 169, KEY WEST, FL, 33041
RENIER LEAH Managing Member P.O. BOX 169, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 BEHAR GUTT & GLAZER PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-02-25 5730 FOURTH AVENUE, STOCK ISLAND, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 2999 NE 191ST STREET, FIFTH FLOOR, AVENTURA, FL 33180 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State