Search icon

600 L.C.

Company Details

Entity Name: 600 L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Aug 2000 (24 years ago)
Document Number: L00000006793
FEI/EIN Number 651016920
Mail Address: 707 S WASHINGTON BLVD, SARASOTA, FL, 34236
Address: 1885 WEST HWY 520, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
AUTO CENTRAL SERVICES, INC. Agent

Manager

Name Role
AUTO CENTRAL SERVICES, INC. Manager

Vice President

Name Role Address
DE MASSO SCOTT Vice President 1885 WEST HWY 520, COCOA, FL, 32966
KEVIN BRODSKY S Vice President 3907 BAYSHORE BLVD., TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107054 SPACE COAST HONDA ACTIVE 2012-11-05 2027-12-31 No data 707 S WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-19 Auto Central Services, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1885 WEST HWY 520, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2012-04-24 1885 WEST HWY 520, COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 1885 WEST HWY 520, COCOA, FL 32926 No data
NAME CHANGE AMENDMENT 2000-08-25 600 L.C. No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State