Search icon

6325 US 27 NORTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: 6325 US 27 NORTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6325 US 27 NORTH, 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.
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: 29 Aug 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: L06000085278
FEI/EIN Number 161779829

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

Address: 6325 US HIGHWAY 27 N, SUITE 203, SEBRING, FL, 33870, US
Mail Address: 6325 U.S. Hwy. 27N, suite 203, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONNI ASHOK M Manager 6325 U.S. HIGHWAY 27 N. SUITE 203, SEBRING, FL, 33870
BEISSINGER STEPHEN F Manager 6325 U.S. HIGHWAY 27 N. SUITE 203, SEBRING, FL, 33870
SONNI ASHOK M Agent 6325 US HIGHWAY 27 N, SUITE 203, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-01-26 6325 US HIGHWAY 27 N, SUITE 203, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 6325 US HIGHWAY 27 N, SUITE 203, SEBRING, FL 33870 -
REGISTERED AGENT NAME CHANGED 2016-04-12 SONNI, ASHOK MD -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 6325 US HIGHWAY 27 N, SUITE 203, SEBRING, FL 33870 -
LC AMENDMENT 2007-05-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State