Entity Name: | NRP 4TH AVE SOUTH GP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
NRP 4TH AVE SOUTH GP 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 Sep 2011 (13 years ago) |
Date of dissolution: | 30 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2019 (6 years ago) |
Document Number: | L11000108207 |
FEI/EIN Number |
45-3929955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1228 Euclid Avenue, 4th Floor, CLEVELAND, OH 44115 |
Mail Address: | 1228 Euclid Avenue, 4th Floor, CLEVELAND, OH 44115 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 South Pine Island Road, Plantation, FL 33324 |
HELLER, J. DAVID | Manager | 1228 Euclid Avenue, 4th Floor, CLEVELAND, OH 44115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 1228 Euclid Avenue, 4th Floor, CLEVELAND, OH 44115 | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 1228 Euclid Avenue, 4th Floor, CLEVELAND, OH 44115 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | CT Corporation | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC NAME CHANGE | 2011-10-19 | NRP 4TH AVE SOUTH GP LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-30 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-04-12 |
LC Name Change | 2011-10-19 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State