Search icon

LUTZ 6, LLC - Florida Company Profile

Company Details

Entity Name: LUTZ 6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUTZ 6, 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000114801
FEI/EIN Number 261687972

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

Address: 3106 BAY TO BAY BLVD., TAMPA, FL, 33629
Mail Address: 3106 BAY TO BAY BLVD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREEDING LOUIS Treasurer 5109 W. NEPTUNE WAY, TAMPA, FL, 33609
JOSEPH CHIELLINI President 3504 W. LEONA STREET, TAMPA, FL, 33629
DAVID CALVERLEY Vice President 2603 S. PARKVIEW STREET, TAMPA, FL, 33629
BREEDING LOUIS Agent 3106 W. BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-01-08 BREEDING, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 3106 W. BAY TO BAY BLVD., TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001394718 TERMINATED 1000000527824 HILLSBOROU 2013-09-05 2033-09-12 $ 531.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-10-21
CORLCMMRES 2009-07-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State