Search icon

HALLMARK 206, LLC - Florida Company Profile

Company Details

Entity Name: HALLMARK 206, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALLMARK 206, 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: 23 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000088120
FEI/EIN Number 451440489

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

Address: 18101 COLLINS AVENUE, UNIT 5507, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18101 COLLINS AVE., 4702, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUSHKEVICH VADIM Manager 1830 S OCEAN DR, HALLANDALE BEACH, FL, 33009
LEVINE SCOTT SESQ. Agent 1555 NORTH PARK DRIVE, SUITE 102, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-08-21 - -
LC STMNT OF AUTHORITY 2017-08-16 - -
LC AMENDMENT 2013-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-19 18101 COLLINS AVENUE, UNIT 5507, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2013-06-19 LEVINE, SCOTT S, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-06-19 1555 NORTH PARK DRIVE, SUITE 102, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2018-04-17
LC Amendment 2017-08-21
CORLCAUTH 2017-08-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
LC Amendment 2013-06-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State