Search icon

6303 OLD VILLAGE CENTER CIRCLE, LLC - Florida Company Profile

Company Details

Entity Name: 6303 OLD VILLAGE CENTER CIRCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6303 OLD VILLAGE CENTER CIRCLE, 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 Nov 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000187809
FEI/EIN Number 47-5544137

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

Address: 219 23rd Street, ST. AUGUSTINE, FL, 32084, US
Mail Address: 219 23rd Street, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOODWORTH TIMOTHY H Authorized Member 219 23RD STREET, ST. AUGUSTINE, FL, 32084
Bloodworth Susan S Manager 219 23rd Street, ST. AUGUSTINE, FL, 32084
Bloodworth Timothy H Agent 219 23rd Street, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-14 Bloodworth, Timothy H -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 219 23rd Street, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 219 23rd Street, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2017-01-18 219 23rd Street, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-16 - -

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-24
LC Amendment 2015-11-16
Florida Limited Liability 2015-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State