Search icon

CBA606, LLC - Florida Company Profile

Company Details

Entity Name: CBA606, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBA606, 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: 05 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000075142
FEI/EIN Number 46-2495881

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

Address: 17121 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17121 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conde Sergio J Authorized Member 17121 Collins Ave, SUNNY ISLES BEACH, FL, 33160
Conde Sergio J Agent 17121 Collins Ave, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-10 17121 Collins Ave, Apt 3903, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-24 17121 Collins Ave, Apt 3903, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-24 17121 Collins Ave, Apt 3903, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-10-24 Conde, Sergio J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State