Search icon

5TH AVE S. PROPERTY MGMT, LLC - Florida Company Profile

Company Details

Entity Name: 5TH AVE S. PROPERTY MGMT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5TH AVE S. PROPERTY MGMT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: L12000030870
FEI/EIN Number 81-2926721

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

Address: 780 5TH AVE. S., STE. 200, NAPLES, FL, 34102, US
Mail Address: 780 5TH AVE. S., STE. 200, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER BARTON CEsq. Manager 780 5th Ave S, Ste 200, Naples, FL, 34102
Mercer Barton CEsq. Agent 780 5th Ave S, Ste 200, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
LC NAME CHANGE 2024-11-13 5TH AVE S. PROPERTY MGMT, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 780 5th Ave S, Ste 200, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-02-08 780 5TH AVE. S., STE. 200, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 780 5TH AVE. S., STE. 200, NAPLES, FL 34102 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
REINSTATEMENT 2024-11-18
LC Name Change 2024-11-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-07-14
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State