Search icon

AVENUE SEA LLC - Florida Company Profile

Company Details

Entity Name: AVENUE SEA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENUE SEA 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: 30 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000043388
FEI/EIN Number 262558945

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

Address: 4050 Marriott Drive, Unit 3705, PANAMA CITY, FL, 32408, US
Mail Address: P.O. BOX 28436, PANAMA CITY BEACH, FL, 32411, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRINGER M. C Manager 4000 Marriott Drive, PANAMA CITY, FL, 32411
STRINGER CHRISTINE M Agent 4050 Marriott Drive, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 4050 Marriott Drive, P.O. BOX 28436, PANAMA CITY, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 4050 Marriott Drive, Unit 3705, PANAMA CITY, FL 32408 -
CHANGE OF MAILING ADDRESS 2019-04-25 4050 Marriott Drive, Unit 3705, PANAMA CITY, FL 32408 -
REINSTATEMENT 2010-09-10 - -
REGISTERED AGENT NAME CHANGED 2010-09-10 STRINGER, CHRISTINE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000300659 TERMINATED 1000000926176 BAY 2022-06-16 2042-06-22 $ 1,007.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000300667 TERMINATED 1000000926177 BAY 2022-06-16 2032-06-22 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J20000052882 TERMINATED 1000000856303 BAY 2020-01-15 2030-01-22 $ 760.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J15001048715 TERMINATED 1000000692546 BAY 2015-08-27 2035-12-04 $ 915.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State