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. |
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 |
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 |
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 | - |
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