Search icon

6701 HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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