Search icon

6515 SOUTHERN BLVD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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