Entity Name: | 680 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
680 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: | 05 Oct 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: | L09000096301 |
FEI/EIN Number |
271404482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1353 N.W. 29 Street, Miami, FL, 33147, US |
Mail Address: | 305 EAST 70 STREET, NEW YORK, NY, 10021, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEYNES MARY KAY | Managing Member | 305 EAST 70 STREET, NEW YORK, NY, 10021 |
MOSCHELL ROBERT S | Agent | 19 W FLAGLER ST, MIAMI, FL, 331304410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 1353 N.W. 29 Street, Miami, FL 33147 | - |
REINSTATEMENT | 2022-09-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 1353 N.W. 29 Street, Miami, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | MOSCHELL, ROBERT S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 19 W FLAGLER ST, Suite 1209, MIAMI, FL 33130-4410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-22 |
REINSTATEMENT | 2022-09-05 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State