Search icon

1502 NW 6TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1502 NW 6TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1502 NW 6TH STREET, 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: 25 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L05000054560
FEI/EIN Number 863617526

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

Address: 1502 NW 6th Street, GAINESVILLE, FL, 32601, US
Mail Address: 1502 NW 6th Street, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAGIEL lucian Manager 3105 NW 38th Street, GAINESVILLE, FL, 32606
NESBIT DOUG Manager 1324 NE 9TH STREET, GAINESVILLE, FL, 32601
NESBIT DOUGLAS Agent 1324 NE 9TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1324 NE 9TH STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2021-01-15 NESBIT, DOUGLAS -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1502 NW 6th Street, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2021-01-12 1502 NW 6th Street, GAINESVILLE, FL 32601 -
LC AMENDMENT 2018-03-07 - -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
LC Amendment 2021-01-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-25
LC Amendment 2018-03-07
ANNUAL REPORT 2018-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State