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. |
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 |
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 |
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 | - |
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 |
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