Search icon

1ST AVE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 1ST AVE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST AVE PROPERTIES, 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: 27 Aug 2012 (13 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L12000109773
FEI/EIN Number 46-0871414

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

Mail Address: 1160 SW 34TH AVE, DEERFIELD BEACH, FL, 33442, US
Address: 2665 NW 1ST AVE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMES GLEN S Managing Member 1160 SW 34TH AVE, DEERFIELD BEACH, FL, 33442
Miller III Roger HEsq. Agent Farr Law Firm, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 2665 NW 1ST AVE, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Miller III, Roger H., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 Farr Law Firm, 99 Nesbit Street, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2016-03-14 2665 NW 1ST AVE, BOCA RATON, FL 33431 -

Documents

Name Date
LC Voluntary Dissolution 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State