Search icon

9TH AVENUE SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: 9TH AVENUE SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9TH AVENUE SOUTH, 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: 26 Aug 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2006 (18 years ago)
Document Number: L98000001606
FEI/EIN Number 593535121

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

Mail Address: 600 E. LAKE DRIVE, NAPLES, FL, 34102
Address: 289 - 299 9TH AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD GUDRUN R Managing Member 600 EAST LAKE DRIVE, NAPLES, FL, 34102
TODD GUDRUN R Agent 600 EAST LAKE DRIVE, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08246900254 NAPLES BEACHWALK INN EXPIRED 2008-09-02 2013-12-31 - 480 6TH STREET S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 289 - 299 9TH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2010-04-30 289 - 299 9TH AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 600 EAST LAKE DRIVE, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State