Entity Name: | 17 AVENUE E, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
17 AVENUE E, 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: |
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: | 11 Mar 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Feb 2018 (7 years ago) |
Document Number: | L14000040534 |
FEI/EIN Number |
46-5060851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 AVE E, APALACHICOLA, FL, 32320, US |
Mail Address: | PO BOX 1473, SUITE 202, OXFORD, MS, 38655, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON JOHN P | Manager | P.O. BOX 1473, Oxford, MS, 38663 |
FERGUSON JOHN P | Agent | 1856 PLANTATION PASS, ST GEORGE ISLAND, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 1856 PLANTATION PASS, SUITE 202, ST GEORGE ISLAND, FL 32328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 17 AVE E, APALACHICOLA, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 17 AVE E, APALACHICOLA, FL 32320 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | FERGUSON, JOHN PATRICK | - |
LC AMENDMENT | 2018-02-16 | - | - |
REINSTATEMENT | 2016-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-03-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-19 |
LC Amendment | 2018-02-16 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State