Search icon

571 GRAND AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 571 GRAND AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

571 GRAND 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.
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: 04 Nov 2008 (16 years ago)
Date of dissolution: 14 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2025 (3 months ago)
Document Number: L08000103399
FEI/EIN Number 263667630

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

Address: c/o Barbara L. or Marvin B. Katz, 6820 San Marino Drive, NAPLES, FL, 34108-7550, US
Mail Address: c/o Barbara L. or Marvin B. Katz, 6820 San Marino Drive, NAPLES, FL, 34108-7550, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE MARVIN B. KATZ REVOCABLE TRUST Managing Member 6820 SAN MARINO DRIVE, APT. #603, NAPLES, FL, 34108
KATZ MARVIN BMGRM Agent 6820 SAN MARINO DRIVE,, NAPLES, FL, 34108
THE BARBARA L. KATZ REVOCABLE TRUST Managing Member 6820 SAN MARINO DRIVE, APT. #603, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 c/o Barbara L. or Marvin B. Katz, 6820 San Marino Drive, Apt. #603, NAPLES, FL 34108-7550 -
CHANGE OF MAILING ADDRESS 2013-02-06 c/o Barbara L. or Marvin B. Katz, 6820 San Marino Drive, Apt. #603, NAPLES, FL 34108-7550 -
REGISTERED AGENT NAME CHANGED 2013-02-06 KATZ, MARVIN B., MGRM -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 6820 SAN MARINO DRIVE,, APT. #603, NAPLES, FL 34108 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State