Search icon

CELLAR 6, LLC

Company Details

Entity Name: CELLAR 6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000055317
FEI/EIN Number 262728181
Address: 6 AVILES ST, SAINT AUGUSTINE, FL, 32084
Mail Address: 6 AVILES ST, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
COLEE CRAIG Agent 6 AVILES ST, SAINT AUGUSTINE, FL, 32084

Managing Member

Name Role Address
COLEE CRAIG Managing Member 6 AVILES ST, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2011-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-17 COLEE, CRAIG No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 6 AVILES ST, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2010-03-01 6 AVILES ST, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 6 AVILES ST, SAINT AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001172997 TERMINATED 1000000644135 ST JOHNS 2014-10-17 2024-12-17 $ 884.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
CORLCMMRES 2011-06-17
Reg. Agent Change 2011-06-17
LC Amendment 2011-06-17
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-09
Florida Limited Liability 2008-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State