Search icon

6-7-8 US 1, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 6-7-8 US 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6-7-8 US 1, 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: 11 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L04000011239
FEI/EIN Number 200714305

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

Mail Address: 800 SIMONTON STREET, KEY WEST, FL, 33040, US
Address: 323 Overseas Highway, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCHFIELD GARY Managing Member 800 SIMONTON STREET, KEY WEST, FL, 33040
Burchfield Gary A Agent 800 Simonton Street, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158264 678 MINI STORAGE ACTIVE 2020-12-14 2025-12-31 - 800 SIMONTON STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 800 Simonton Street, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 323 Overseas Highway, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2021-03-01 Burchfield, Gary A -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2017-10-24 6-7-8 US 1, LLC -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-11 323 Overseas Highway, Key West, FL 33040 -
CANCEL ADM DISS/REV 2005-11-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
REINSTATEMENT 2024-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
LC Amended/Restated Article/NC 2017-10-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
8875.00
Total Face Value Of Loan:
8875.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8875
Current Approval Amount:
8875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
8900.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State