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. |
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 |
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 |
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 |
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 | - | - |
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