Search icon

SECOND AVENUE BUILDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: SECOND AVENUE BUILDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECOND AVENUE BUILDING, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L98000003281
FEI/EIN Number 650886897

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

Mail Address: 2881 East Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
Address: 2881 East Oakland Park Blvd, Suite 205, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON GARY Managing Member 2881 East Oakland Park Blvd, FT. LAUDERDALE, FL, 33306
BILLINGTON TAYLOR Managing Member 2881 East Oakland Park Blvd., FT. LAUDERDALE, FL, 33306
Morris Stuart Agent 7284 W. Palmetto Park Road, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 2881 East Oakland Park Blvd, Suite 205, SUITE 205, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2021-02-08 2881 East Oakland Park Blvd, Suite 205, SUITE 205, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2019-03-20 Morris, Stuart -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 7284 W. Palmetto Park Road, SUITE 101, Boca Raton, FL 33433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000341142 TERMINATED 1000000266358 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State