Search icon

650 CENTRAL AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 650 CENTRAL AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

650 CENTRAL AVENUE, 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: 12 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000084152
FEI/EIN Number 47-4091808

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

Address: 420 BAYSHORE RD, Nokomis, FL, 34275, US
Mail Address: 420 BAYSHORE RD, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM LEWIS Authorized Member 420 BAYSHORE RD, Nokomis, FL, 34275
BLOOM LEONARD Authorized Member 420 BAYSHORE RD, Nokomis, FL, 34275
Smith & Waggoner, CPA's, PA Agent 115 Tamiami Trail N, Ste 7, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-23 420 BAYSHORE RD, Nokomis, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 420 BAYSHORE RD, Nokomis, FL 34275 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 Smith & Waggoner, CPA's, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 115 Tamiami Trail N, Ste 7, Nokomis, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-21
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-02-02
Florida Limited Liability 2015-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State