Search icon

3783 CLEVELAND AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 3783 CLEVELAND AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3783 CLEVELAND 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: 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: 09 Dec 2008 (16 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L08000112805
FEI/EIN Number 273846662

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

Address: 15275 Collier Blvd, Naples, FL, 34119, US
Mail Address: 15275 Collier Blvd., Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNHOUSE BARBARA J Managing Member 15275 Collier Blvd., Naples, FL, 34119
BARNHOUSE BARBARA J Agent 15275 Collier Blvd., Naples, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
REGISTERED AGENT NAME CHANGED 2023-06-13 BARNHOUSE, BARBARA J -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 15275 Collier Blvd, Ste 201-148, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2018-01-12 15275 Collier Blvd, Ste 201-148, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 15275 Collier Blvd., Ste 201-148, Naples, FL 34119 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State