Search icon

C. AVENUE LB 403 LLC - Florida Company Profile

Company Details

Entity Name: C. AVENUE LB 403 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. AVENUE LB 403 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: 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: 10 Apr 2008 (17 years ago)
Date of dissolution: 08 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2018 (7 years ago)
Document Number: L08000036397
FEI/EIN Number 262399975

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

Address: 5921 SW 50TH STREET, MIAMI, FL, 33155, US
Mail Address: 5921 SW 50TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conserva Sonia Agent 5921 SW 50TH STREET, MIAMI, FL, 33155
Sonia Conserva Manager 5921 SW 50TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-08 - -
LC STMNT OF AUTHORITY 2017-05-26 - -
CHANGE OF MAILING ADDRESS 2017-01-26 5921 SW 50TH STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 5921 SW 50TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 5921 SW 50TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-02-01 Conserva, Sonia -
LC AMENDMENT 2012-07-09 - -
PENDING REINSTATEMENT 2010-11-02 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORLCAUTH 2017-05-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-12-16
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
LC Amendment 2012-07-09
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State