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 |
Name | Role |
---|---|
AUTO CENTRAL SERVICES, INC. | Agent |
Name | Role |
---|---|
AUTO CENTRAL SERVICES, INC. | Manager |
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 |
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 |
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 |
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