Entity Name: | 10TH AVE OAKLAND PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
10TH AVE OAKLAND PARK, 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: | 20 Jul 2011 (14 years ago) |
Date of dissolution: | 08 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2022 (3 years ago) |
Document Number: | L11000084054 |
FEI/EIN Number |
452886948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5791 Westshore Dr., New Port Richey, FL, 34652, US |
Mail Address: | PO Box 2985, LAKELAND, FL, 33806, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLTER CARL H | Managing Member | PO Box 2985, LAKELAND, FL, 33806 |
Bolter Kristen | Cont | PO Box 2985, LAKELAND, FL, 33806 |
BOLTER CARL H | Agent | 5791 Westshore Dr., New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 5791 Westshore Dr., New Port Richey, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 5791 Westshore Dr., New Port Richey, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2018-01-05 | 5791 Westshore Dr., New Port Richey, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-08 | BOLTER, CARL H | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-08 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-05 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State