Search icon

NORTHEAST SIXTH AVENUE LLC - Florida Company Profile

Company Details

Entity Name: NORTHEAST SIXTH AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHEAST SIXTH 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: 28 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000093221
FEI/EIN Number 27-1077362

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

Address: 2045 N.E. 15TH STREET, FT. LAUDERDALE, FL, 33304
Mail Address: 2045 N.E. 15TH STREET, FT. LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTIGLIANO VINCENT Manager 2045 N.E. 15TH STREET, FT. LAUDERDALE, FL, 33304
Rutigliano LOIS Manager 2045 N.E. 15TH STREET, FT. LAUDERDALE, FL, 33304
RUTIGLIANO VINCENT Secretary 2045 N.E. 15TH STREET, FT. LAUDERDALE, FL, 33304
Nagle David C Auth 1744 NW 36TH COURT, Oakland Park, FL, 33309
RUTIGLIANO VINCENT Agent 2045 NE 15TH STREET, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-03-06 RUTIGLIANO, VINCENT -
REGISTERED AGENT ADDRESS CHANGED 2010-03-06 2045 NE 15TH STREET, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State