Entity Name: | 10 SW 6 STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
10 SW 6 STREET, 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: |
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: | 29 Aug 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2009 (16 years ago) |
Document Number: | L07000088657 |
FEI/EIN Number |
260833916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 446 DEER CREEK RUN, DEERFIELD BEACH, FL, 33442, US |
Address: | 10 SW 6 STREET, 446 Deer Creek Run, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPAU NICHOLAS | Managing Member | 446 DEER CREEK RUN, DEERFIELD BEACH, FL, 33442 |
SPAU NICHOLAS | Agent | 446 DEER CREEK RUN, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 10 SW 6 STREET, 446 Deer Creek Run, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 10 SW 6 STREET, 446 Deer Creek Run, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-10 | 446 DEER CREEK RUN, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-04 | SPAU, NICHOLAS | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2007-09-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State