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. |
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 |
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 |
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 | - | - |
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