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. |
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 |
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 |
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 | - |
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