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. |
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 |
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 | - |
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 | - | - |
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