Search icon

GARDENWAY E6, LLC - Florida Company Profile

Company Details

Entity Name: GARDENWAY E6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDENWAY E6, 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: 31 Mar 2005 (20 years ago)
Date of dissolution: 19 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2022 (3 years ago)
Document Number: L05000031747
FEI/EIN Number 202600111

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

Address: 221 Ocean Grande Blvd, Jupiter, FL, 33477, US
Mail Address: PO Box 2764, Jupiter, FL, 33468, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brent A Friedman, PA Agent 78 SW 7th Street, Miami, FL, 33130
ORACLE ENTERPRISES, LTD. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 221 Ocean Grande Blvd, 602, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Brent A Friedman, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 78 SW 7th Street, 5th Floor, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-03-30 221 Ocean Grande Blvd, 602, Jupiter, FL 33477 -
LC AMENDMENT AND NAME CHANGE 2006-12-13 GARDENWAY E6, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State