Search icon

NEW YORK AVENUE PROPERTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW YORK AVENUE PROPERTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW YORK AVENUE PROPERTY, 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: 25 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L99000000541
FEI/EIN Number 593568966

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

Address: 369 N. NEW YORK AVENUE, WINTER PARK, FL, 32789
Mail Address: 369 N. NEW YORK AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SUSMA Managing Member 369 N. NEW YORK AVENUE, WINTER PARK, FL, 32789
PATEL SUSMA Agent 369 N. NEW YORK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 369 N. NEW YORK AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-03-26 369 N. NEW YORK AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 369 N. NEW YORK AVENUE, WINTER PARK, FL 32789 -
AMENDMENT 2003-10-07 - -
REGISTERED AGENT NAME CHANGED 2003-10-07 PATEL, SUSMA -

Documents

Name Date
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-04-19
Reg. Agent Resignation 2003-10-07
Reg. Agent Change 2003-10-07
Amendment 2003-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State