Entity Name: | CC BROWARD PROPERTY VI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CC BROWARD PROPERTY VI, 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: |
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: | 27 Jan 2009 (16 years ago) |
Date of dissolution: | 20 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2023 (2 years ago) |
Document Number: | L09000008888 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134, US |
Mail Address: | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENACHER HAROLD | Vice President | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
MIYARES ANDRES | Vice President | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
CARR JAMES | President | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
GRAGG K. LAWRENCE | Vice President | 2020 SALZEDO STREET, CORAL GABLES, FL, 33134 |
EISENACHER HAROLD | Agent | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-19 | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2016-09-19 | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | EISENACHER, HAROLD | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000132876 | ACTIVE | 1000000982836 | SUWANNEE | 2024-02-28 | 2034-03-06 | $ 544.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J15000518437 | ACTIVE | 1000000673726 | SUWANNEE | 2015-04-17 | 2025-04-27 | $ 995.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J14000622489 | LAPSED | 1000000618327 | SUWANNEE | 2014-04-22 | 2024-05-09 | $ 2,213.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001344200 | LAPSED | 1000000521116 | SUWANNEE | 2013-08-14 | 2023-09-05 | $ 2,208.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State