Search icon

6461 GRANT CT LLC - Florida Company Profile

Company Details

Entity Name: 6461 GRANT CT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6461 GRANT CT 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: 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: 21 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L16000056693
FEI/EIN Number 81-1992837

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

Address: 5650 Stirling Rd, HOLLYWOOD, FL, 33021, US
Mail Address: 5650 Stirling Rd, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOT HOUSING LLC Authorized Member 5650 Stirling Rd, HOLLYWOOD, FL, 33021
DAHAN ISAAC Authorized Member 5650 Stirling Rd, HOLLYWOOD, FL, 33021
BENHARUSH TAL Agent 5650 Stirling Rd, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 5650 Stirling Rd, Suite 4, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-10-02 5650 Stirling Rd, Suite 4, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-10-02 BENHARUSH, TAL -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 5650 Stirling Rd, Suite 4, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-05
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State