Search icon

5TH AVENUE RR HOLDING, LLC

Company Details

Entity Name: 5TH AVENUE RR HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: L08000020668
FEI/EIN Number NOT APPLICABLE
Address: 502 6TH AVE W, PALMETTO, FL, 34221
Mail Address: P.O. BOX 936, PALMETTO, FL, 34220
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
MCCLURE HOLDINGS, LLC Agent

Director

Name Role Address
DURYEA DUANE Director 502 6TH AVE W, PALMETTO, FL, 34221
MCCLURE SCOTT Director 502 6TH AVE W, PALMETTO, FL, 34221
SPENCER ROBERT N Director 502 6TH AVE W, PALMETTO, FL, 34221
SPENCER MARY A Director 502 6TH AVE W, PALMETTO, FL, 34221

Vice President

Name Role Address
SPENCER ROBERT N Vice President 502 6TH AVE W, PALMETTO, FL, 34221

President

Name Role Address
MCCLURE DANIEL C President 502 6TH AVE W, PALMETTO, FL, 34221

Secretary

Name Role Address
DURYEA DUANE Secretary 502 6TH AVE W, PALMETTO, FL, 34221

Treasurer

Name Role Address
DURYEA DUANE Treasurer 502 6TH AVE W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 502 6TH AVE W, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2009-04-06 502 6TH AVE W, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2009-04-06 MCCLURE HOLDINGS, LLC No data
LC AMENDMENT 2008-03-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State