Search icon

474 5TH AVENUE S LLC - Florida Company Profile

Company Details

Entity Name: 474 5TH AVENUE S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

474 5TH AVENUE S 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: 21 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: L17000178226
FEI/EIN Number 82-2546721

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

Address: 474 5TH AVENUE S, NAPLES, FL, 34102, US
Mail Address: 474 5TH AVENUE S, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERI FRANCESCA Manager 474 5TH AVENUE S, NAPLES, FL, 34102
RONCHETTI DANIELA Agent 1110 PINE RIDGE RD STE 201, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123573 LA PESCHERIA ACTIVE 2018-11-19 2028-12-31 - 474 5TH AVENUE S, NAPLES, FL, 34102
G17000098996 LA TRATTORIA EXPIRED 2017-08-30 2022-12-31 - 850 OCEAN DRIVE, SUITE 203, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 474 5TH AVENUE S, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-05-01 474 5TH AVENUE S, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2024-02-05 RONCHETTI, DANIELA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1110 PINE RIDGE RD STE 201, NAPLES, FL 34108 -
LC AMENDMENT 2018-12-10 - -
LC AMENDMENT 2018-11-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
LC Amendment 2018-12-10
LC Amendment 2018-11-02
ANNUAL REPORT 2018-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State