Search icon

MACDILL AVENUE PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: MACDILL AVENUE PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACDILL AVENUE PROPERTIES, 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: 24 Aug 1993 (32 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Sep 2007 (17 years ago)
Document Number: L93000000273
FEI/EIN Number 593198799

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

Address: 25 CENTRAL PARK WEST, 9i, NEW YORK, NY, 10023, US
Mail Address: 25 CENTRAL PARK WEST, 9i, NEW YORK, NY, 10023, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUWIRTH LAURA Vice President 1713 N STAFFORD ST., ARLINGTON, VA, 22207
NEUWIRTH JESSICA President 25 CENTRAL PARK WEST 9i, NEW YORK, NY, 10023
JACOB REAL ESTATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-29 Jacob Real Estate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 607 West Bay Street, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 25 CENTRAL PARK WEST, 9i, NEW YORK, NY 10023 -
CHANGE OF MAILING ADDRESS 2017-01-12 25 CENTRAL PARK WEST, 9i, NEW YORK, NY 10023 -
LC NAME CHANGE 2007-09-10 MACDILL AVENUE PROPERTIES, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State