Search icon

1925 6TH STREET SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: 1925 6TH STREET SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1925 6TH STREET SOUTH, 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: 22 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000068423
FEI/EIN Number 800820155

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

Address: 2020 8TH STREET SOUTH, NAPLES, FL, 34102, US
Mail Address: 2020 8TH STREET SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MATTHEW Managing Member 2020 8TH STREET SOUTH, NAPLES, FL, 34102
FISHERBROYLES, LLP Agent 2390 TAMIAMI TRL N., SUITE 100, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-08-01 2020 8TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-08-01 2020 8TH STREET SOUTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 2390 TAMIAMI TRL N., SUITE 100, NAPLES, FL 34103 -
LC STMNT OF RA/RO CHG 2015-08-20 - -
REGISTERED AGENT NAME CHANGED 2015-08-20 FISHERBROYLES, LLP -
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 2020 8TH STREET SOUTH, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-18
CORLCRACHG 2015-08-20
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-03
Florida Limited Liability 2012-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State