Search icon

NINTH AVENUE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: NINTH AVENUE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NINTH AVENUE PROPERTY, 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: 22 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: L08000019515
FEI/EIN Number 331204757

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

Address: 4012 N. NINTH AVENUE, PENACOLA, FL, 32503, US
Mail Address: 4012 N. NINTH AVENUE, PENACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALUDA MICHAEL J Treasurer 4012 N. NINTH AVENUE, PENSACOLA, FL, 32503
LORD JEFFFEY M Director 4012 N. NINTH AVENUE, PENSACOLA, FL, 32503
Kronlage Steven Member 4012 N. NINTH AVENUE, PENACOLA, FL, 32503
Coleman Alexander Member 4012 N. NINTH AVENUE, PENACOLA, FL, 32503
CALUDA MICHAEL JMD Agent 4012 N. NINTH AVENUE, PENACOLA, FL, 32503

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-09-19 - -
REGISTERED AGENT NAME CHANGED 2016-09-19 CALUDA, MICHAEL J, MD -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 4012 N. NINTH AVENUE, PENACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2012-03-20 4012 N. NINTH AVENUE, PENACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 4012 N. NINTH AVENUE, PENACOLA, FL 32503 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-29
LC Amendment 2016-09-19
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State