Entity Name: | 6600 NSR7 REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6600 NSR7 REALTY, 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. |
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: | 06 Nov 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | L13000156359 |
FEI/EIN Number |
46-4048910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6600 N. STATE ROAD 7, COCONUT CREEK, FL, 33073 |
Mail Address: | 23311 MIRABELLA CIRCLE N, boca raton, FL, 33433, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klein Joshua | Agent | 23311 MIRABELLA CIRCLE N, Boca Raton, FL, 33433 |
KLEIN JOSHUA | Auth | 23311 mirabella circle n, boca raton, FL, 33433 |
KLEIN DAVID | Manager | 23408 SAVONA COURT, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-15 | Klein, Joshua | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-15 | 23311 MIRABELLA CIRCLE N, Boca Raton, FL 33433 | - |
REINSTATEMENT | 2023-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 6600 N. STATE ROAD 7, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2018-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
AMENDED ANNUAL REPORT | 2024-10-15 |
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-02-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-03-19 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State