Search icon

864 SW 179 TH AVENUE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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