Search icon

E 19TH AVE HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MOLINARI MICHAEL Managing Member 5403 W Gray Street, TAMPA, FL, 33609
Molinari Michael Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

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 -

Documents

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