Search icon

490 FIRST AVENUE OWNER LLC - Florida Company Profile

Company Details

Entity Name: 490 FIRST AVENUE OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

490 FIRST AVENUE OWNER 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: 06 Apr 2016 (9 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L16000068319
FEI/EIN Number 81-2152920

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

Address: 4923 W CYPRESS ST., TAMPA, FL, 33607, US
Mail Address: 4923 W CYPRESS ST., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHDEV NIKHIL Manager CCP FIRST AVENUE LLC, TAMPA, FL, 33607
DENHOLTZ STEVEN J Manager DENHOLTZ FIRST AVE LLC C/O DENHOLTZ ASSOCI, MATAWAN, NJ, 07747
CCP FIRST AVENUE LLC Member -
DENHOLTZ FIRST AVE LLC Member C/O DENHOLTZ ASSOCIATES, MATAWAN, NJ, 07747
CONCRETE PROPERTIES LLC Member -
CCP FIRST AVENUE LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
LC STMNT OF RA/RO CHG 2018-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 4923 W CYPRESS ST., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-06-29 4923 W CYPRESS ST., TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-29 4923 W CYPRESS ST., TAMPA, FL 33607 -
LC AMENDED AND RESTATED ARTICLES 2016-04-19 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 CCP FIRST AVENUE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-06-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
LC Amended and Restated Art 2016-04-19
Florida Limited Liability 2016-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State