Search icon

600 L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 600 L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

600 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Aug 2000 (25 years ago)
Document Number: L00000006793
FEI/EIN Number 651016920

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

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

Key Officers & Management

Name Role Address
AUTO CENTRAL SERVICES, INC. Manager -
AUTO CENTRAL SERVICES, INC. Agent -
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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1885 WEST HWY 520, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2012-04-24 1885 WEST HWY 520, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 1885 WEST HWY 520, COCOA, FL 32926 -
NAME CHANGE AMENDMENT 2000-08-25 600 L.C. -

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
828987.00
Total Face Value Of Loan:
828987.50

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
828987
Current Approval Amount:
828987.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
839603.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State