Search icon

FLORIDIAN #6 PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDIAN #6 PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDIAN #6 PARTNERS 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 16 Feb 2021 (4 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: L12000110502
FEI/EIN Number 46-1055927

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

Address: 3700 SE Floridian Drive, Palm City, FL, 34990, US
Mail Address: 3700 SE Floridian Drive, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crane James RPreside President 3700 SE Floridian Drive, Palm City, FL, 34990
Kibbe Giles Vice President 3700 SE Floridian Drive, Palm City, FL, 34990
Slaughter Michael Secretary 3700 SE Floridian Drive, Palm City, FL, 34990
KIBBE GILES Agent 3700 SE Floridian Drive, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2021-02-16 - -
VOLUNTARY DISSOLUTION 2021-01-13 - -
LC STMNT OF RA/RO CHG 2018-12-13 - -
REGISTERED AGENT NAME CHANGED 2018-12-13 KIBBE, GILES -
REGISTERED AGENT ADDRESS CHANGED 2018-12-13 3700 SE Floridian Drive, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 3700 SE Floridian Drive, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2018-01-11 3700 SE Floridian Drive, Palm City, FL 34990 -
LC AMENDMENT 2013-12-19 - -

Documents

Name Date
CORLCSTERM 2021-02-16
VOLUNTARY DISSOLUTION 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
CORLCRACHG 2018-12-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State