Search icon

1022 6TH AVENUE NORTH LLC - Florida Company Profile

Company Details

Entity Name: 1022 6TH AVENUE NORTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1022 6TH AVENUE NORTH 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: 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: 03 Apr 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L14000055087
FEI/EIN Number 46-5470932

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

Address: 1022 6TH AVENUE NORTH, NAPLES, FL, 34102, US
Mail Address: 1022 6TH AVENUE NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELFERDINK STEVEN R Authorized Member 1022 6TH AVENUE NORTH, NAPLES, FL, 34102
Fischer Patrick Authorized Member 1022 6TH AVENUE NORTH, NAPLES, FL, 34102
BRYANT BRADLEY Agent 4851 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1022 6TH AVENUE NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-06-01 1022 6TH AVENUE NORTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1022 6TH AVENUE NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-06-01 1022 6TH AVENUE NORTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2016-10-20 BRYANT, BRADLEY -
LC STMNT OF AUTHORITY 2016-10-20 - -
LC AMENDMENT 2016-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 4851 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-05-01
CORLCAUTH 2016-10-20
LC Amendment 2016-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State