Search icon

6401 BAYOU GRANDE LLC

Company Details

Entity Name: 6401 BAYOU GRANDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Mar 2007 (18 years ago)
Date of dissolution: 13 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2023 (a year ago)
Document Number: L07000023293
FEI/EIN Number 56-2645779
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

Agent

Name Role Address
MILLER ROBERT M Agent 5915 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146

Manager

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-13 No data No data
LC NAME CHANGE 2019-04-05 6401 BAYOU GRANDE LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 5915 Ponce De Leon Blvd, Suite 21, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 5915 PONCE DE LEON BLVD., Suite# 21, CORAL GABLES, FL 33146 No data
LC AMENDMENT AND NAME CHANGE 2016-08-08 TANIN GROUP LLC No data
CHANGE OF MAILING ADDRESS 2016-08-08 5915 Ponce De Leon Blvd, Suite 21, Coral Gables, FL 33146 No data

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 Feb 2025

Sources: Florida Department of State