Search icon

6555 TRADE CENTER DRIVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 6555 TRADE CENTER DRIVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6555 TRADE CENTER DRIVE, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L10000117174
FEI/EIN Number 27-4182291

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

Address: 2650-2 ROSSELLE STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 2650-2 ROSSELLE STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTON WILLIAM M Manager 2650-2 ROSSELLE STREET, JACKSONVILLE, FL, 32204
Kenney Theresa MEsq. Agent 4348 Southpoint Blvd., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Kenney, Theresa M, Esq. -
REINSTATEMENT 2024-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 4348 Southpoint Blvd., Suite 101, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2013-04-19 2650-2 ROSSELLE STREET, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 2650-2 ROSSELLE STREET, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
REINSTATEMENT 2024-01-23
REINSTATEMENT 2022-04-11
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State