Search icon

6150 SW 37TH, LLC - Florida Company Profile

Company Details

Entity Name: 6150 SW 37TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6150 SW 37TH, 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: 21 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000090799
FEI/EIN Number 270996394

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

Mail Address: 22 Ridgeview Road N., Stuart, FL, 34996, US
Address: 6150 SW 37TH STREET, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRECHT ROBERT Managing Member 6150 SW 37TH ST., DAVIE, FL, 33314
ALBRECHT ROBERT Agent 22 Ridgeview Road N., Stuart, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-17 6150 SW 37TH STREET, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 22 Ridgeview Road N., Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2014-08-29 ALBRECHT, ROBERT -
LC STMNT OF RA/RO CHG 2014-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 6150 SW 37TH STREET, DAVIE, FL 33314 -
REINSTATEMENT 2013-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-25
CORLCRACHG 2014-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State