Search icon

606 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 606 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

606 HOLDINGS, 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: 18 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000120241
FEI/EIN Number 208259626

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

Address: 656 GERSHWIN DR, LARGO, FL, 33771, US
Mail Address: 656 GERSHWIN DR, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENSHIP SHERENE Agent 656 GERSHWIN DR, LARGO, FL, 33771
MASCOT CAPITAL LLC Manager 656 GERSHWIN DR, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 656 GERSHWIN DR, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 656 GERSHWIN DR, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2014-04-14 656 GERSHWIN DR, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2014-04-14 BLANKENSHIP, SHERENE -
REINSTATEMENT 2011-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2007-08-13 606 HOLDINGS, LLC -
LC NAME CHANGE 2007-07-16 1611 HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-08-02
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-20
REINSTATEMENT 2011-12-16
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State