Search icon

6493, LLC - Florida Company Profile

Company Details

Entity Name: 6493, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6493, 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: 12 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L04000082130
FEI/EIN Number 743133461

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

Address: 6493-6495 4TH AVE. SOUTH, &6493EFF, ST PETERSBURG, FL, 33707, US
Mail Address: 6493 1/2 - 4TH AVE. SOUTH, ST PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONFORTI MICHAEL J Manager 6493-1/2- 4TH AVE SO, ST PETERSBURG, FL, 33707
CONFORTI MICHAEL J Agent 6493-1/2- 4TH AVE SO, ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079272 CLEARWATER-RENTALS.COM EXPIRED 2013-08-08 2018-12-31 - PO BOX 55484, ST PETERSBURG, FL, 33732

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 CONFORTI, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-06 6493-6495 4TH AVE. SOUTH, &6493EFF, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2008-04-06 6493-6495 4TH AVE. SOUTH, &6493EFF, ST PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State