Search icon

TD 6000 COLLINS, LLC - Florida Company Profile

Company Details

Entity Name: TD 6000 COLLINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TD 6000 COLLINS, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000106800
FEI/EIN Number 271784506

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

Address: 21521 Biscayne Blvd, STE 302, Aventura, FL, 33180, US
Mail Address: 21521 Biscayne Blvd, STE 302, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BH3 MANAGEMENT LLC Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 21521 Biscayne Blvd, STE 302, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-05-01 21521 Biscayne Blvd, STE 302, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-11-29 CORPORATE CREATIONS NETWORK, INC. -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2014-11-07 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-02
CORLCRACHG 2014-11-07
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05
Reg. Agent Change 2011-09-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State