Search icon

DEEP 6 FLORIDA, LLC - Florida Company Profile

Company Details

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

DEEP 6 FLORIDA, 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: 02 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000032181
FEI/EIN Number 264657583

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

Address: 703 TIMBER COVE DRIVE, SEABROOK, TX, 77586, US
Mail Address: 703 TIMBER COVE DRIVE, SEABROOK, TX, 77586, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER KIM Manager 200 GREENE STREET, KEY WEST, FL, 33040
FISHER SEAN Manager 200 GREENE STREET, KEY WEST, FL, 33040
RICHARDSON GORDON Chairman 12 DULWICH RD. HOLLAND ON THE SEA, ESSEX UK C0155NA, XX
MAREK GENE President 703 TIMBER COVE DRIVE, SEABROOK, TX, 77586
FRANK MICHAEL Manager 7248 S.W. 42ND TERRACE, MIAMI, FL, 33155
LYON EUGENE Manager 1545 PELICAN LANE, VERO BEACH, FL, 32963
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 703 TIMBER COVE DRIVE, SEABROOK, TX 77586 -
CHANGE OF MAILING ADDRESS 2012-04-26 703 TIMBER COVE DRIVE, SEABROOK, TX 77586 -
LC AMENDMENT 2012-04-09 - -
REGISTERED AGENT NAME CHANGED 2012-04-09 INCORP SERVICES, INC. -
LC AMENDMENT 2012-04-03 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-06
ANNUAL REPORT 2012-04-26
LC Amendment 2012-04-09
ANNUAL REPORT 2011-05-27
ANNUAL REPORT 2010-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State