Entity Name: | 5TH AVENUE RR HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5TH AVENUE RR HOLDING, 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MCCLURE HOLDINGS, LLC | Agent | - |
MCCLURE DANIEL C | President | 502 6TH AVE W, PALMETTO, FL, 34221 |
SPENCER MARY A | Director | 502 6TH AVE W, PALMETTO, FL, 34221 |
DURYEA DUANE | Secretary | 502 6TH AVE W, PALMETTO, FL, 34221 |
DURYEA DUANE | Treasurer | 502 6TH AVE W, PALMETTO, FL, 34221 |
DURYEA DUANE | Director | 502 6TH AVE W, PALMETTO, FL, 34221 |
MCCLURE SCOTT | Director | 502 6TH AVE W, PALMETTO, FL, 34221 |
SPENCER ROBERT N | Vice President | 502 6TH AVE W, PALMETTO, FL, 34221 |
SPENCER ROBERT N | Director | 502 6TH AVE W, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 502 6TH AVE W, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2009-04-06 | 502 6TH AVE W, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | MCCLURE HOLDINGS, LLC | - |
LC AMENDMENT | 2008-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State