Search icon

NRP 4TH AVE SOUTH GP LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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