Search icon

NW 8TH AVE LLC - Florida Company Profile

Company Details

Entity Name: NW 8TH AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NW 8TH 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: 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: 19 Aug 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: L14000129818
FEI/EIN Number 47-2126019

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

Mail Address: 3035 Bond Dr, Merrick, NY, 11566, US
Address: 240 NW 76th Drive, Ste D, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jose Moreno, P.A. Agent 240 NW 76th Drive, Gainesville, FL, 32607
NEW AMSTERDAM HOLDINGS, LLC Manager -
KREIZEL BRIAN Manager PO BOX 192, Hewlett, NY, 11557
SWITZER JOHN Manager PO BOX 192, Hewlett, NY, 11557
TEITELBAUM JOSH Manager 1802 20TH ST, SANTA MONICA, CA, 90404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 240 NW 76th Drive, Ste D, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2024-02-09 Jose Moreno, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 240 NW 76th Drive, Ste D, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2022-01-07 240 NW 76th Drive, Ste D, Gainesville, FL 32607 -
LC STMNT OF AUTHORITY 2016-01-19 - -
LC AMENDMENT 2015-02-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State