Search icon

6730 NW 8TH STREET MARGATE, LLC - Florida Company Profile

Company Details

Entity Name: 6730 NW 8TH STREET MARGATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6730 NW 8TH STREET MARGATE, 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: 11 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000079350
FEI/EIN Number NOT APPLICABLE

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

Address: 2014 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33315
Mail Address: 2014 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALD KARNEY JR Agent 2014 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
KARNEY DONALD R Managing Member 2014 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 2014 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2008-03-12 DONALD KARNEY JR -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 2014 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL 33316 -
LC AMENDMENT 2006-05-19 - -
AMENDMENT 2005-10-24 - -
NAME CHANGE AMENDMENT 2005-10-11 6730 NW 8TH STREET MARGATE, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State