Entity Name: | 691 WEST TENNESSEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
691 WEST TENNESSEE, 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: | 21 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000041568 |
FEI/EIN Number |
204742606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 691 West Tennessee St, TALLAHASSEE, FL, 32304, US |
Mail Address: | 691 WEST TENNESSEE ST, TALLAHASSEE, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL JAYANTILAL P | Manager | 691 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304 |
PATEL NIRMALABEN J | Authorized Member | 691 W TENNESSEE ST, TALLAHASSEE, FL, 32304 |
PATEL JAYANTILAL P | Agent | 735 EAGLE VIEW DR, TALLAHASSEE, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 735 EAGLE VIEW DR, TALLAHASSEE, FL 32311 | - |
LC STMNT OF RA/RO CHG | 2017-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 691 West Tennessee St, TALLAHASSEE, FL 32304 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | PATEL, JAYANTILAL P | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 691 West Tennessee St, TALLAHASSEE, FL 32304 | - |
LC AMENDMENT | 2016-04-22 | - | - |
LC DISSOCIATION MEM | 2016-03-24 | - | - |
REINSTATEMENT | 2007-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-24 |
CORLCRACHG | 2017-12-01 |
ANNUAL REPORT | 2017-01-10 |
LC Amendment | 2016-04-22 |
CORLCDSMEM | 2016-03-24 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State