Entity Name: | 864 SW 179 TH AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
864 SW 179 TH AVENUE 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: |
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: | 15 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000100122 |
FEI/EIN Number |
46-3220778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8930 COLONNADES CT APT #613, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 8930 COLONNADES CT APT #613, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ MARIA C | Managing Member | 17046 SW 39 CT, MIRAMAR, FL, 33027 |
ZAPATA LUISA | Managing Member | 17046 SW 39 CT, MIRAMAR, FL, 33027 |
ZAPATA DANIEL | Manager | 17046 SW 39 CT, MIRAMAR, FL, 33027 |
GUTIERREZ MARIA | Agent | 17046 SW 39 CT, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-20 | 8930 COLONNADES CT APT #613, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2018-12-20 | 8930 COLONNADES CT APT #613, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-09 | 17046 SW 39 CT, MIRAMAR, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State