Search icon

6401 BAYOU GRANDE LLC - Florida Company Profile

Company Details

Entity Name: 6401 BAYOU GRANDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6401 BAYOU GRANDE 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: 01 Mar 2007 (18 years ago)
Date of dissolution: 13 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: L07000023293
FEI/EIN Number 56-2645779

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

Address: 5915 Ponce De Leon Blvd, Suite 21, Coral Gables, FL, 33146, US
Mail Address: 7501 SW 117 AVE #830282, MIAMI, FL, 33283, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DIPAK Manager 7501 SW 117 AVE #830282, MIAMI, FL, 33283
PATEL KALPNA Manager 7501 SW 117 AVE #830282, MIAMI, FL, 33283
PATEL SHAAN Manager 7501 SW 117 AVE #830282, MIAMI, FL, 33283
MILLER ROBERT M Agent 5915 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-13 - -
LC NAME CHANGE 2019-04-05 6401 BAYOU GRANDE LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 5915 Ponce De Leon Blvd, Suite 21, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 5915 PONCE DE LEON BLVD., Suite# 21, CORAL GABLES, FL 33146 -
LC AMENDMENT AND NAME CHANGE 2016-08-08 TANIN GROUP LLC -
CHANGE OF MAILING ADDRESS 2016-08-08 5915 Ponce De Leon Blvd, Suite 21, Coral Gables, FL 33146 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-04
LC Name Change 2019-04-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
LC Amendment and Name Change 2016-08-08
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State