Search icon

66TH STREET IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: 66TH STREET IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

66TH STREET IMPORTS, 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: 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: 27 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000044114
FEI/EIN Number 412204898

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 535 ROGERS ST, CLEARWATER, FL, 33756, US
Mail Address: 535 ROGERS ST, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN RAYMOND Managing Member 535 ROGERS ST, CLEARWATER, FL, 33756
LYNN RAYMOND Agent 535 ROGERS ST., CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016598 66TH STREET IMPORTS, LLC EXPIRED 2012-02-16 2017-12-31 - 535 ROGERS ST., CLEARWATER, FL, 33756
G09097900357 ALL LIQUID ASSETS EXPIRED 2009-04-06 2014-12-31 - 535 ROGERS STREET, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 535 ROGERS ST., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2008-03-26 535 ROGERS ST, CLEARWATER, FL 33756 -
CANCEL ADM DISS/REV 2008-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 535 ROGERS ST, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2006-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000175191 ACTIVE 1000000459419 PINELLAS 2013-01-10 2033-01-16 $ 10,915.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000175217 ACTIVE 1000000459421 PINELLAS 2013-01-10 2033-01-16 $ 5,877.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000033960 ACTIVE 1000000412052 PINELLAS 2012-12-06 2033-01-02 $ 5,601.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000033994 ACTIVE 1000000412097 PINELLAS 2012-12-06 2033-01-02 $ 1,430.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-02-23
REINSTATEMENT 2008-03-26
LC Amendment 2006-12-18
Florida Limited Liability 2006-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State