Search icon

102 S. 6TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: 102 S. 6TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

102 S. 6TH 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: 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: L12000062182
FEI/EIN Number 45-5550344

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

Address: 144 BrookHollow Lane, Stamford, CT, 06902, US
Mail Address: 144 BrookHollow Lane, Stamford, CT, 06902, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN CALOEN HERVE Managing Member 144 BrookHollow Lane, Stamford, CT, 06902
van Caloen ELIZABETH Managing Member 144 BrookHollow Lane, Stamford, CT, 06902
VAN CALOEN HERVE Agent 102 S. 6TH STREET, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 VAN CALOEN, HERVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 144 BrookHollow Lane, Stamford, CT 06902 -
CHANGE OF MAILING ADDRESS 2015-04-23 144 BrookHollow Lane, Stamford, CT 06902 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-05-10
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State