Entity Name: | 6785, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 May 2011 (14 years ago) |
Date of dissolution: | 28 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Oct 2019 (5 years ago) |
Document Number: | L11000062384 |
FEI/EIN Number | 452451613 |
Address: | 2705 East Bay Drive, LARGO, FL, 33771, US |
Mail Address: | 2705 East Bay Drive, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jansma Michael K | Agent | 2705 East Bay Drive, LARGO, FL, 33771 |
Name | Role | Address |
---|---|---|
Waters Burt | Auth | 2705 East Bay Drive, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 2705 East Bay Drive, LARGO, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 2705 East Bay Drive, LARGO, FL 33771 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | Jansma, Michael K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 2705 East Bay Drive, LARGO, FL 33771 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-03-20 |
Florida Limited Liability | 2011-05-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State