Search icon

5TH AVENUE RR HOLDING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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