Search icon

6139 LLC - Florida Company Profile

Company Details

Entity Name: 6139 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6139 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: 29 May 2003 (22 years ago)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L03000019315
FEI/EIN Number 743095701

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

Address: 100 ANDALUSIA, #405-6, CORAL GABLES, FL, 33134
Mail Address: 100 ANDALUSIA, #405-6, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGREGOR STUART J Managing Member 100 ANDALUSIA #405-6, CORAL GABLES, FL, 33134
McGregor Stuart E Agent 100 andalusia ave, coral gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-04 - -
REINSTATEMENT 2015-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 100 andalusia ave, #405, coral gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-11-17 McGregor, Stuart ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 100 ANDALUSIA, #405-6, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2007-02-02 100 ANDALUSIA, #405-6, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2007-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-05-23
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State