Search icon

SIX ACES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SIX ACES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIX ACES REALTY, LLC 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: 21 Jun 2002 (23 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: L02000015727
FEI/EIN Number 90-0069784

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

Address: 5911 SW33rd Ter, Fort Lauderdale, FL, 33312, US
Mail Address: 5911 SW33rd Ter, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDER CAREN Manager 1 OCEAN LN, PALM BEACH, FL, 33480
GLASER MELISSA Manager 5911 SW33rd Ter, Fort Lauderdale, FL, 33312
GLASER MELISSA Agent 5911 SW33rd Ter, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 5911 SW33rd Ter, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 5911 SW33rd Ter, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-05-01 5911 SW33rd Ter, Fort Lauderdale, FL 33312 -
LC STMNT OF AUTHORITY 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 GLASER, MELISSA -
LC AMENDMENT 2017-12-01 - -
REINSTATEMENT 2016-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
CORLCAUTH 2020-02-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-07
LC Amendment 2017-12-01
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State