Entity Name: | 180 NE 6TH AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
180 NE 6TH AVENUE 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: |
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: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 05 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | L08000061529 |
FEI/EIN Number |
262815534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 404 Northern Boulevard, Great Neck, NY, 11021, US |
Address: | 180 NE 6TH AVE # A, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIELLA LOUIS S | Manager | 3086 SUSAN RD, BELLMORE, NY, 11710 |
KAPLAN MARC | Manager | 2956 WILSON AVE, WANTAGH, NY, 11793 |
KAPLAN RUSSELL | Manager | 3136 LYDIA LN, BELLMORE, NY, 11710 |
SAMPINO ANTHONY | Manager | 55 WEST LN, BAYSHORE, NY, 11706 |
Vullo John Dr. | Manager | 35 Garner Lane, Bay Shore, NY, 11706 |
7912 SANOMA 204 LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 180 NE 6TH AVE # A, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2020-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | 7912 SANOMA 204 LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
REINSTATEMENT | 2020-03-11 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-04-27 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State