Search icon

3RD AVENUE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: 3RD AVENUE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3RD AVENUE DESIGN 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: 19 May 2015 (10 years ago)
Date of dissolution: 03 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: L15000088580
FEI/EIN Number 47-4146688

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

Address: 289 9TH STREET SOUTH, NAPLES, FL, 34102, US
Mail Address: 289 9TH STREET SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLADICK ABBIE Manager 289 9TH STREET SOUTH, NAPLES, FL, 34102
YOUNG CARLEEN Manager 1015 GLEASON PKWY, CAPE CORAL, FL, 33914
SLADICK ABBIE Agent 289 9TH STREET SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000415 THIRD AVENUE DESIGN EXPIRED 2016-01-04 2021-12-31 - 289 9TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 289 9TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-09-01 289 9TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 289 9TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-09-01 289 9TH STREET SOUTH, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2019-01-03 - -
LC AMENDMENT 2015-12-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
LC Amendment 2015-12-08
Florida Limited Liability 2015-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State