Entity Name: | 6800-3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6800-3, 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: | 24 Apr 2008 (17 years ago) |
Date of dissolution: | 17 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2025 (2 months ago) |
Document Number: | L08000041213 |
FEI/EIN Number |
262510153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 BEACH RESORT DRIVE, NAPLES, FL, 34114, US |
Mail Address: | 6800 BEACH RESORT DRIVE, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER ROBERT | Manager | 6800 BEACH RESORT DRIVE, NAPLES, FL, 34114 |
FULLER ROBERT | Agent | 6800 BEACH RESORT DRIVE, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 6800 BEACH RESORT DRIVE, Apt. 2, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 6800 BEACH RESORT DRIVE, Apt. 2, NAPLES, FL 34114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 6800 BEACH RESORT DRIVE, Apt. 2, NAPLES, FL 34114 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-08 | FULLER, ROBERT | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State