Search icon

6205 P & J, LLC - Florida Company Profile

Company Details

Entity Name: 6205 P & J, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6205 P & J, 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: 13 Jul 2009 (16 years ago)
Document Number: L09000067314
FEI/EIN Number NOT APPLICABLE

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

Address: 3475 Sheridan Street, HOLLYWOOD, FL, 33021, US
Mail Address: 3475 Sheridan Street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDIS JAMIE Managing Member 3475 Sheridan Street, HOLLYWOOD, FL, 33021
HOCHSZTEIN FRED Agent 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 3475 Sheridan Street, 209, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-03-22 3475 Sheridan Street, 209, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 3475 Sheridan Street, 209, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000823871 ACTIVE 1000000586029 HILLSBOROU 2014-02-24 2034-08-01 $ 5,025.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State