Search icon

220 108TH AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 220 108TH AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

220 108TH AVENUE, L.L.C. 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: 17 Dec 2014 (10 years ago)
Date of dissolution: 05 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2022 (3 years ago)
Document Number: L14000192079
FEI/EIN Number APPLIED FOR

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

Address: 6232 Pasadena Point Blvd., South, Gulfport, FL, 33707, US
Mail Address: 6232 Pasadena Point Blvd., South, Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
miller jeffrey C Manager 6232 Pasadena Point Blvd., South, Gulfport, FL, 33707
Miller Jeffrey C Agent 6232 Pasadena Point Blvd., South, Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-05 - -
REINSTATEMENT 2018-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 6232 Pasadena Point Blvd., South, Gulfport, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 6232 Pasadena Point Blvd., South, Gulfport, FL 33707 -
CHANGE OF MAILING ADDRESS 2018-04-09 6232 Pasadena Point Blvd., South, Gulfport, FL 33707 -
REGISTERED AGENT NAME CHANGED 2018-04-09 Miller, Jeffrey C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-05
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-04-09
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State