Search icon

SIXTH CITY LANDOWNERS, LLC - Florida Company Profile

Company Details

Entity Name: SIXTH CITY LANDOWNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIXTH CITY LANDOWNERS, 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: 01 Dec 2009 (15 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L09000114298
FEI/EIN Number 593559212

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

Address: 600 Zeagler Drive, Palatka, FL, 32177, US
Mail Address: 600 Zeagler Drive, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuruvilla Anand MDr. Manager 600 Zeagler Drive, Palatka, FL, 32177
Kuruvilla Anand MMgr Agent 600 Zeagler Drive, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 600 Zeagler Drive, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2020-02-07 600 Zeagler Drive, Palatka, FL 32177 -
REGISTERED AGENT NAME CHANGED 2020-02-07 Kuruvilla, Anand M, Mgr -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 600 Zeagler Drive, Palatka, FL 32177 -
CONVERSION 2009-12-01 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0900001615 ORIGINALLY FILED ON 11/30/2009. CONVERSION NUMBER 700000100877

Documents

Name Date
LC Voluntary Dissolution 2021-03-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-01
Reg. Agent Resignation 2016-06-14
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State