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. |
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 |
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 |
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 |
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 | - | - |
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