Search icon

4850-10 AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 4850-10 AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4850-10 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: 07 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000042014
FEI/EIN Number 451995116

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

Mail Address: 5079 N Dixie Hwy, OAKLAND PARK, FL, 33334, US
Address: 5079 N. DIXIE HWY #113, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDLETT JEFF Manager 5079 N Dixie Hwy, OAKLAND PARK, FL, 33334
Duerbaum Guido Manager 4850 NE 10 Avenue, Oakland Park, FL, 33334
HUDLETT JEFF J Agent 5079 N Dixie Hwy, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 5079 N. DIXIE HWY #113, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2023-10-26 HUDLETT, JEFF J -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 5079 N Dixie Hwy, Ste 113, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-05-04 5079 N. DIXIE HWY #113, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State