Search icon

6503 LLC - Florida Company Profile

Company Details

Entity Name: 6503 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6503 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 Jun 2012 (13 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L12000078919
FEI/EIN Number APPLIED FOR

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

Address: 16540 Pointe Village Dr, Suite 210, Lutz, FL, 33558, US
Mail Address: 16540 Pointe Village Dr, Suite 210, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIHADA MARIAM Manager 16540 Pointe Village Dr, Lutz, FL, 33558
SHIHADA MARIAM Agent 16540 Pointe Village Dr, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043957 TAMPA TRUCK STOP EXPIRED 2013-05-07 2018-12-31 - 6503 US HIGHWAY 301, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 16540 Pointe Village Dr, Suite 210, Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 16540 Pointe Village Dr, Suite 210, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2023-02-02 16540 Pointe Village Dr, Suite 210, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2023-02-02 SHIHADA, MARIAM -
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-06
REINSTATEMENT 2023-02-02
REINSTATEMENT 2017-05-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-07
Florida Limited Liability 2012-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State