Search icon

FTL AG SIXTY STREET LLC - Florida Company Profile

Company Details

Entity Name: FTL AG SIXTY STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FTL AG SIXTY STREET 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: 09 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000088152
FEI/EIN Number NOT APPLICABLE

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

Address: 5725 LAKE WASHINGTON RD, MELBOURNE, FL, 32934
Mail Address: 5725 LAKE WASHINGTON RD, MELBOURNE, FL, 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS KEVIN W Manager 5725 LAKE WASHINGTON RD, MELBOURNE, FL, 32934
DOWNS KEVIN Agent 5725 LAKE WASHINGTON RD, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036933 CITRUS CO PROP 1 EXPIRED 2015-04-12 2020-12-31 - 5725 LAKE WASHINGTON RD, MELBOURNE, FL, 32934
G15000012349 SEBASTIAN OFFSHORE ADVENTURES EXPIRED 2015-02-03 2020-12-31 - 5725 LAKE WASHINGTON RD, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2012-06-29 FTL AG SIXTY STREET LLC -
REGISTERED AGENT NAME CHANGED 2012-06-29 DOWNS, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2012-06-29 5725 LAKE WASHINGTON RD, MELBOURNE, FL 32934 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10
LC Amendment and Name Change 2012-06-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-20
Florida Limited Liability 2010-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State