Entity Name: | 6316 SAN JUAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6316 SAN JUAN 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jan 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | L07000001644 |
FEI/EIN Number |
208314269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 23227 PARK CORNICHE, CALABASAS, CA, 91302, US |
Address: | 23227 Park Corniche, CALABASAS, CA, 91302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAKSMAN ALEXANDER | Member | 23227 Park Corniche, CALABASAS, CA, 91302 |
Garavito Jorge | Agent | 9463 SW 123 Ave Ct, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Garavito, Jorge | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 9463 SW 123 Ave Ct, Miami, FL 33186 | - |
LC AMENDMENT AND NAME CHANGE | 2021-08-23 | 6316 SAN JUAN LLC | - |
CHANGE OF MAILING ADDRESS | 2021-08-23 | 23227 Park Corniche, CALABASAS, CA 91302 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 23227 Park Corniche, CALABASAS, CA 91302 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000246051 | LAPSED | 11-1094-SP-21 | MIAMI DADE COUNTY FLORIDA | 2012-02-13 | 2017-04-05 | $1,355.00 | THE HAITIAN CULTURAL SOCIETY INC., 274 NW 54TH ST, MIAMI |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-11 |
LC Amendment and Name Change | 2021-08-23 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State