Entity Name: | 6515 SOUTHERN BLVD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6515 SOUTHERN BLVD, 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. |
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: | 27 Jan 2006 (19 years ago) |
Document Number: | L06000009526 |
FEI/EIN Number |
204191953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6515 SOUTHERN BLVD, LLC, WEST PALM BEACH, FL, 33413, US |
Mail Address: | 4710 Hunting Trail, Lake Worth, FL, 33461, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brochard Leilani | Manager | 4710 Hunting Trail, Lake Worth, FL, 33461 |
DAY MAUREEN | Manager | 354 WESTWOOD CR. W, WEST PALM BEACH, FL, 33411 |
JONES Eleanor | Manager | 8658 Thousand Pines Cr, West Palm Beach, FL, 33411 |
CIANFRONE MICHELE | Manager | 7095 HIGH CIERRA CR, WEST PALM BEACH, FL, 33411 |
MURPHY HAROLD III | Manager | 4551 COCONUT BLVD., Royal Palm Beach, FL, 33411 |
Brochard Leilani | Agent | 4710 Hunting Trail, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-02 | 6515 SOUTHERN BLVD, LLC, WEST PALM BEACH, FL 33413 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-02 | Brochard, Leilani | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-02 | 4710 Hunting Trail, Lake Worth, FL 33461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-03 | 6515 SOUTHERN BLVD, LLC, WEST PALM BEACH, FL 33413 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State