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. |
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 |
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 |
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 | - | - |
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