Search icon

7800 18TH AVE W, LLC

Company Details

Entity Name: 7800 18TH AVE W, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000002384
FEI/EIN Number 88-1434760
Address: 1301 6TH AVE WEST, BRADENTON, FL, 34205, US
Mail Address: 1301 6TH AVE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Herrig Nick Agent 1301 6TH AVE WEST, BRADENTON, FL, 34205

Manager

Name Role Address
Herrig Nick Manager 1301 6TH AVE WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030879 THE CLAM HOUSE EXPIRED 2019-03-06 2024-12-31 No data 304 7TH STREET WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1301 6TH AVE WEST, BRADENTON, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 1301 6TH AVE WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2022-04-19 1301 6TH AVE WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2022-04-19 Herrig, Nick No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1301 6TH AVE WEST, BRADENTON, FL 34205 No data
REINSTATEMENT 2022-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-04-19
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-22
Florida Limited Liability 2018-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State