Entity Name: | 918 NEW YORK AVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Oct 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2021 (3 years ago) |
Document Number: | L18000241120 |
FEI/EIN Number | 83-1599452 |
Address: | 1001 New York Ave., SAINT CLOUD, FL, 34769, US |
Mail Address: | 1001 NEW YORK AVE, SAINT CLOUD, FL, 34769, UN |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinez Jose A | Agent | 1001 New York Ave., SAINT CLOUD, FL, 34769 |
Name | Role | Address |
---|---|---|
MARTINEZ JOSE A | Manager | 1001 NEW YORK AVE, SAINT CLOUD, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-11 | Martinez, Jose A | No data |
REINSTATEMENT | 2021-11-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-18 | 1001 New York Ave., SAINT CLOUD, FL 34769 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 1001 New York Ave., SAINT CLOUD, FL 34769 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-04-09 |
REINSTATEMENT | 2021-11-18 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-03 |
Florida Limited Liability | 2018-10-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State