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. |
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 |
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 |
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 | - | - |
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