Search icon

6100 GULFPORT BLVD SOUTH #414A, LLC - Florida Company Profile

Company Details

Entity Name: 6100 GULFPORT BLVD SOUTH #414A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6100 GULFPORT BLVD SOUTH #414A, 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: 09 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000056919
FEI/EIN Number 251918708

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

Address: 8690 STONE HARBOUR LOOP, BRADENTON, FL, 34212, US
Mail Address: 8690 STONE HARBOUR LOOP, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XENAKIS SEAN-KELLY Agent 1235 Darlington Oak Circle NE, ST. PETERSBURG, FL, 33703
TRIA PROPERTIES, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 1235 Darlington Oak Circle NE, ST. PETERSBURG, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-17 8690 STONE HARBOUR LOOP, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2018-09-17 8690 STONE HARBOUR LOOP, BRADENTON, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-02-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State