Search icon

465 18TH AVENUE SOUTH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 465 18TH AVENUE SOUTH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

465 18TH AVENUE SOUTH PROPERTIES, 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: 16 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000080128
FEI/EIN Number 46-5701689

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

Address: 27200 Riverview Center Blvd, #311, Bonita Springs, FL, 34134, US
Mail Address: 27200 Riverview Center Blvd, #311, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANKNER RAYMOND G Manager 2510 MARINA DR, NAPLES, FL, 34102
MERCER FIL Manager 3427 EXCHANGE AVE UNIT #1, NAPLES, FL, 34104
BADWAY JOSEPH J Agent 27200 Riverview Center Blvd, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 27200 Riverview Center Blvd, #311, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2019-01-31 27200 Riverview Center Blvd, #311, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 27200 Riverview Center Blvd, #311, Bonita Springs, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State