Search icon

CORPORATE AVE LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE AVE 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: 01 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L13000031946
FEI/EIN Number 36-4756672

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

Mail Address: 53 West Jackson Blvd., Suite 530, Chicago, IL, 60604, US
Address: 6251 44TH STREET N., SUITE #1, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEIDLER FRANCIS III Manager 53 W JACKSON BLVD STE 530, CHICAGO, IL, 60604
Tisdahl Elizabeth B Manager 53 W. JACKSON BLVD STE. 530., CHICAGO, IL, 60604
Beidler Francis III Agent 6251 44TH STREET N., PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044441 NORTH PORT INDUSTRIAL PARK C/O JOHN CONNELL EXPIRED 2013-05-09 2018-12-31 - 6251 44TH STREET N., SUITE #1, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-13 6251 44TH STREET N., SUITE #1, PINELLAS PARK, FL 33781 -
REINSTATEMENT 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 Beidler, Francis, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-07-02 - -
LC AMENDMENT 2014-01-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State