Entity Name: | 6856 103RD STREET, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6856 103RD STREET, L.L.C. 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: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000039468 |
FEI/EIN Number |
205088440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6856 103RD ST, JACKSONVILLE, FL, 32210 |
Mail Address: | 144 Belmont Dr, JACKSONVILLE, FL, 32259, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARN PAM M.D. | Manager | 6856 103RD ST, JACKSONVILLE, FL, 32210 |
ARN CLIFFORD | Agent | 6856 103RD ST, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-25 | 6856 103RD ST, JACKSONVILLE, FL 32210 | - |
REINSTATEMENT | 2013-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-12-16 | ARN, CLIFFORD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-16 | 6856 103RD ST, JACKSONVILLE, FL 32210 | - |
CANCEL ADM DISS/REV | 2008-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-16 | 6856 103RD ST, JACKSONVILLE, FL 32210 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2012-01-04 |
REINSTATEMENT | 2011-10-03 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-02-10 |
REINSTATEMENT | 2008-12-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State