Entity Name: | 201 5TH AVENUE HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
201 5TH AVENUE HOLDING 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: |
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: | 04 Mar 2015 (10 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: | L15000040041 |
FEI/EIN Number |
47-3330588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS BENJAMIN S | Manager | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
FRASURE JOSHUA B | Manager | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
Koschnick Clifford | mgr | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
knight eric | Chief Executive Officer | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
knight eric | Agent | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 201 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL 32250 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-03 | knight, eric | - |
REINSTATEMENT | 2021-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000023570 | ACTIVE | 1000000974385 | DUVAL | 2024-01-02 | 2044-01-10 | $ 19,902.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-09 |
Florida Limited Liability | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State