Entity Name: | 6440 FLETCHER STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6440 FLETCHER 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. |
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: | 02 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L11000026207 |
FEI/EIN Number |
454342277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7901 NW 82ND TER, PARKLAND, FL, 33067, US |
Address: | 7491 N Federal Highway Suite c-5, #277, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS WILBY | Managing Member | 6440 FLETCHER ST, HOLLYWOOD, FL, 33023 |
DALEMBERT MELISSA | Managing Member | 7491 N Federal Highway, Boca Raton, FL, 33487 |
MALVAL ROLIN | Managing Member | 6440 FLETCHER STREET, HOLLYWOOD, FL, 33023 |
PEREZ CESAR ADr. | Agent | 7901 NW 82nd Terrace, Parkland, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | PEREZ, CESAR A, Dr. | - |
CHANGE OF MAILING ADDRESS | 2023-08-30 | 7491 N Federal Highway Suite c-5, #277, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 7901 NW 82nd Terrace, Parkland, FL 33067 | - |
REINSTATEMENT | 2023-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 7491 N Federal Highway Suite c-5, #277, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2019-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2014-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
AMENDED ANNUAL REPORT | 2023-08-30 |
REINSTATEMENT | 2023-01-30 |
Reg. Agent Resignation | 2022-01-05 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-14 |
REINSTATEMENT | 2019-05-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State