Search icon

6 AVENUE N.W. L.L.C. - Florida Company Profile

Company Details

Entity Name: 6 AVENUE N.W. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6 AVENUE N.W. L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000021294
FEI/EIN Number 90-0973614

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

Address: 615 NW 6 AVENUE, FORT LAUDERDALE, FL, 33334
Mail Address: 2045 NE 15TH STREET, FORT LAUDERDALE, FL, 33304
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGLE LOIS N Managing Member 2045 N.E.15 STREET, FORT LAUDERDALE, FL, 33304
RUTIGLIANO VINCENT J Managing Member 2045 N.E. 15 STREET, FORT LAUDERDALE, FL, 33304
RUTIGLIANO VINCENT J Agent 2045 NE 15TH STREET, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2012-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 615 NW 6 AVENUE, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-04-14 615 NW 6 AVENUE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2012-04-14 RUTIGLIANO, VINCENT J -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 2045 NE 15TH STREET, FT. LAUDERDALE, FL 33304 -
REINSTATEMENT 2012-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2013-03-29
REINSTATEMENT 2012-04-14
Florida Limited Liability 2008-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State