Entity Name: | 6701 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6701 HOLDINGS, 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. |
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 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L02000020989 |
FEI/EIN Number |
743057578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1289 Thatch Palm Drive, BOCA RATON, FL, 33432, US |
Mail Address: | 1289 Thatch Palm Drive, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIGHTON Diane | Managing Member | 1289 Thatch Palm Drive, BOCA RATON, FL, 33432 |
Leighton Diane | President | 1289 Thatch Palm Drive, BOCA RATON, FL, 33432 |
Leighton Diane | Agent | 1289 Thatch Palm Drive, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 1289 Thatch Palm Drive, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 1289 Thatch Palm Drive, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 1289 Thatch Palm Drive, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | Leighton, Diane | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-08-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-07 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-10-24 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-19 |
REINSTATEMENT | 2014-08-05 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State