Search icon

6316 SAN JUAN LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
WAKSMAN ALEXANDER Member 23227 Park Corniche, CALABASAS, CA, 91302
Garavito Jorge Agent 9463 SW 123 Ave Ct, Miami, FL, 33186

Events

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 -

Debts

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

Documents

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