Entity Name: | 937 FOURTH AVENUE NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
937 FOURTH AVENUE NORTH, 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: | 26 Nov 2008 (16 years ago) |
Document Number: | L08000109730 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 937 4TH AVE NORTH, NAPLES, FL, 34102, US |
Mail Address: | 937 4TH AVE NORTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JAY R | Manager | 937 4TH AVE NORTH, NAPLES, FL, 34102 |
MILLER JAY R | Agent | 937 4TH AVE NORTH, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000119498 | JAY'S FABRICS & UPHOLSTERY | ACTIVE | 2014-12-01 | 2029-12-31 | - | 937 FOURTH AVENUE NORTH, 937 4TH AVENUE N, NAPLES, FL, 34102 |
G12000063517 | JAY'S FABRICS & UPHOLSTERY | EXPIRED | 2012-06-25 | 2017-12-31 | - | 937 FOURTH AVENUE NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 937 4TH AVE NORTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 937 4TH AVE NORTH, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 937 4TH AVE NORTH, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 937 4TH AVE NORTH, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State