Search icon

543 3RD AVE. SO., LLC - Florida Company Profile

Company Details

Entity Name: 543 3RD AVE. SO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

543 3RD AVE. SO., 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: 28 May 2009 (16 years ago)
Date of dissolution: 19 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2022 (3 years ago)
Document Number: L09000052011
FEI/EIN Number NOT APPLICABLE

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

Address: 14265 N BAYSHORE DR, MADEIRA BEACH, FL, 33708, US
Mail Address: 14265 N BAYSHORE DR, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILENISKIS GEORGE J Authorized Member 14265 N BAYSHORE DR, MADEIRA BEACH, FL, 33708
VILENISKIS GEORGE J Agent 14265 N BAYSHORE DR, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-19 - -
LC AMENDMENT 2021-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 14265 N BAYSHORE DR, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2021-09-02 14265 N BAYSHORE DR, MADEIRA BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2021-09-02 VILENISKIS, GEORGE J -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 14265 N BAYSHORE DR, MADEIRA BEACH, FL 33708 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-19
AMENDED ANNUAL REPORT 2021-10-27
LC Amendment 2021-09-02
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State