Entity Name: | E 19TH AVE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E 19TH AVE HOLDINGS 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: |
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: | 21 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2023 (2 years ago) |
Document Number: | L11000033910 |
FEI/EIN Number |
451009376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5403 W Gray Street, TAMPA, FL, 33609, US |
Mail Address: | 5403 West Gray Street, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINARI MICHAEL | Managing Member | 5403 W Gray Street, TAMPA, FL, 33609 |
Molinari Michael | Agent | 13302 WINDING OAK COURT, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-23 | - | - |
REINSTATEMENT | 2022-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | Molinari, Michael | - |
REINSTATEMENT | 2017-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 5403 W Gray Street, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 5403 W Gray Street, TAMPA, FL 33609 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-23 |
REINSTATEMENT | 2022-07-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-04-18 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State