Search icon

6800-3, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
FULLER ROBERT Manager 6800 BEACH RESORT DRIVE, NAPLES, FL, 34114
FULLER ROBERT Agent 6800 BEACH RESORT DRIVE, NAPLES, FL, 34114

Events

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 - -

Documents

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