Search icon

10TH AVE OAKLAND PARK, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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