Search icon

700 N SECOND AVENUE BLG 202 LLC - Florida Company Profile

Company Details

Entity Name: 700 N SECOND AVENUE BLG 202 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

700 N SECOND AVENUE BLG 202 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L17000110373
FEI/EIN Number 82-1190657

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

Mail Address: 5710 N DAVIS HWY, STE 1, PENSACOLA, FL, 32503, US
Address: 700 2ND AVENUE N,, SUITE 202, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRUGIA ALAN C Manager 5710 N DAVIS HWY, PENSACOLA, FL, 32503
FARRUGIA VINCENT J Agent 5710 N DAVIS HWY, PENSACOLA, FL, 32503
FARRUGIA ALAN C Authorized Representative 5710 N. DAVIS HWY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 700 2ND AVENUE N,, SUITE 202, NAPLES, FL 34102 -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-11 FARRUGIA, VINCENT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-05-30 700 N SECOND AVENUE BLG 202 LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-11
LC Amendment and Name Change 2017-05-30
Florida Limited Liability 2017-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State