Search icon

1706 ART MUSEUM LLC - Florida Company Profile

Company Details

Entity Name: 1706 ART MUSEUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1706 ART MUSEUM 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: 30 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000063212
FEI/EIN Number 80-0919958

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

Address: 5118 N 56TH STREET, TAMPA, FL, 33610, US
Mail Address: PO BOX 311029, TAMPA, FL, 33680, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVESTA REAL ESTATE PARTNERS IV LLC Manager -
De Alejo Alberto Auth 5118 N 56TH STREET, TAMPA, FL, 33610
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032911 AVESTA HOMES EXPIRED 2017-03-28 2022-12-31 - 5118 N 56TH STREET, TAMPA, FL, 33610
G17000032914 AVESTA COMMUNITIES EXPIRED 2017-03-28 2022-12-31 - 5118 N 56TH STREET, TAMPA, FL, 33610
G14000029343 AVESTA MIDTOWN OAKS EXPIRED 2014-03-17 2019-12-31 - 1706 ART MUSEUM DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2018-11-20 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-20 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
LC STMNT OF RA/RO CHG 2018-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 5118 N 56TH STREET, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2019-04-07
CORLCRACHG 2018-11-20
ANNUAL REPORT 2018-04-24
CORLCRACHG 2018-03-21
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State