Search icon

6430 HOLLYWOOD BLVD, LLC

Company Details

Entity Name: 6430 HOLLYWOOD BLVD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000026130
FEI/EIN Number 030539981
Address: 707 S. WASHINGTON BLVD, SARASOTA, FL, 34236
Mail Address: 707 S. WASHINGTON BLVD, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TRIPI TONI L Agent 707 S. WASHINGTON BLVD, SARASOTA, FL, 34236

Managing Member

Name Role Address
BUCHANAN VERN Managing Member 50 CENTRAL AVE STE 900, SARASOTA, FL, 34236

Vice President

Name Role Address
BUCHANAN SANDY Vice President 50 CENTRAL AVE STE 900, SARASOTA, FL, 34236

Treasurer

Name Role Address
TRIPI TONI Treasurer 707 S WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-18 TRIPI, TONI L No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 707 S. WASHINGTON BLVD, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-29 707 S. WASHINGTON BLVD, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2012-06-29 707 S. WASHINGTON BLVD, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 2004-12-13 6430 HOLLYWOOD BLVD, LLC No data

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-06-29
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State