Search icon

9380 COLLINS AVE LLC - Florida Company Profile

Company Details

Entity Name: 9380 COLLINS AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9380 COLLINS 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: 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: 03 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000139977
FEI/EIN Number 46-3805418

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

Address: C/O CATON REALTY HOLDINGS LLC, 1286 PRESIDENT STREET, BROOKLYN, NY, 11213, US
Mail Address: C/O CATON REALTY HOLDINGS LLC, 1286 PRESIDENT STREET, BROOKLYN, NY, 11213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTDFIELD JOSEPH ESQ Agent 925 HIGHWAY A1A, SATELLITE BEACH, FL, 32937
CATON REALTY HOLDINGS LLC Authorized Member 1286 PRESIDENT STREET, BROOKLYN, NY, 11213

Events

Event Type Filed Date Value Description
MERGER 2016-09-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000116996. MERGER NUMBER 900000164519
LC AMENDMENT 2015-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 C/O CATON REALTY HOLDINGS LLC, 1286 PRESIDENT STREET, BROOKLYN, NY 11213 -
CHANGE OF MAILING ADDRESS 2015-11-04 C/O CATON REALTY HOLDINGS LLC, 1286 PRESIDENT STREET, BROOKLYN, NY 11213 -
REGISTERED AGENT NAME CHANGED 2015-11-04 BARTDFIELD, JOSEPH, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2015-11-04 925 HIGHWAY A1A, STE 301, SUITE #405, SATELLITE BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2016-03-17
LC Amendment 2015-11-04
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State