Entity Name: | AVENUE STORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Apr 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | M12000002107 |
FEI/EIN Number |
90-0790838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 365 WEST PASSAIC STREET, Suite 230, ROCHELLE PARK, NJ, 07662, US |
Mail Address: | 365 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Walsh Mark T | Chief Executive Officer | 365 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662 |
Rhoads David L | Chief Financial Officer | 365 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662 |
Hampson Scott | Chief Operating Officer | 365 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662 |
Kennedy Thomas A | Secretary | 365 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662 |
MUNROE W. BRADLEY E | Agent | 239 E. VIRGINIA STREET, TALLAHASSEE, FL, 32301 |
VERSA CAPITAL MANAGEMENT, LLC | Manager | 365 WEST PASSAIC STREET, ROCHELLE PARK, NJ, 07662 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000004283 | AVENUE | EXPIRED | 2014-01-13 | 2024-12-31 | - | 365 WEST PASSAIC STREET, SUITE 230, ROCHELLE PARK, NJ, 07662 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-25 | 365 WEST PASSAIC STREET, Suite 230, ROCHELLE PARK, NJ 07662 | - |
CHANGE OF MAILING ADDRESS | 2013-07-25 | 365 WEST PASSAIC STREET, Suite 230, ROCHELLE PARK, NJ 07662 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-06 |
AMENDED ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-07-25 |
Foreign Limited | 2012-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State