Entity Name: | 6841 INDUSTRIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6841 INDUSTRIAL 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: | 05 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000024722 |
FEI/EIN Number |
208934890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6318 Jacqueline Arbor Drive, Temple Terrrace, FL, 33617, US |
Mail Address: | 6318 Jacqueline Arbor Drive, Temple Terrrace, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sperry Tiffany M | Managing Member | 6318 Jacqueline Arbor Drive, Temple Terrrace, FL, 33617 |
Sperry Tiffany M | Agent | 6318 Jacqueline Arbor Drive, Temple Terrrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 6318 Jacqueline Arbor Drive, Temple Terrrace, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-09 | Sperry, Tiffany M | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 6318 Jacqueline Arbor Drive, Temple Terrrace, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 6318 Jacqueline Arbor Drive, Temple Terrrace, FL 33617 | - |
REINSTATEMENT | 2017-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-24 |
REINSTATEMENT | 2017-11-07 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-02-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State