Search icon

PRESIDENTIAL WAY #6, LLC - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL WAY #6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESIDENTIAL WAY #6, 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: 14 Nov 2011 (13 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: L11000129145
FEI/EIN Number 453933087

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

Address: c/o Richard Jaffe, 12 Stony Point Road, Westport, CT, 06880, US
Mail Address: c/o Richard Jaffe, 12 Stony Point Road, Westport, CT, 06880, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jaffe Richard Agent c/o Damien Barr, KangaRealty, West Palm Beach, FL, 33411
RICHARD S. JAFFE REVOCABLE TRUST Managing Member 12 Stony Point Road, WESTPORT, CT, 06880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 c/o Richard Jaffe, 12 Stony Point Road, Westport, CT 06880 -
CHANGE OF MAILING ADDRESS 2017-04-20 c/o Richard Jaffe, 12 Stony Point Road, Westport, CT 06880 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 c/o Damien Barr, KangaRealty, 6917 Vista Parkway, Suite 15, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2014-06-23 Jaffe, Richard -
LC AMENDMENT 2011-12-02 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-06-23
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-10
LC Amendment 2011-12-02
Florida Limited Liability 2011-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State