Entity Name: | 6792 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6792 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: |
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: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000021727 |
FEI/EIN Number |
204393124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 Belvedere Rd, West Palm Beach, FL, 33406, US |
Mail Address: | 1601 Belvedere Rd, West Palm Beach, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMANGINO ANTHONY | Managing Member | 1601 Belvedere Rd, West Palm Beach, FL, 33406 |
CIKLIN, ESQ. ALAN J | Agent | 515 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 1601 Belvedere Rd, Suite S-202, West Palm Beach, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 1601 Belvedere Rd, Suite S-202, West Palm Beach, FL 33406 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-30 | 515 N. FLAGLER DRIVE, 20TH FLOOR, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2016-06-30 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-06-30 | 6792 LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
Reinstatement | 2016-06-30 |
LC Amendment and Name Change | 2016-06-30 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State