Search icon

6020 B LLC - Florida Company Profile

Company Details

Entity Name: 6020 B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6020 B 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: 16 Jun 2016 (9 years ago)
Document Number: L16000116360
FEI/EIN Number 81-3026338

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

Mail Address: 4000 Hollywood Boulevard, Hollywood, FL, 33021, US
Address: 6020 BUCHANAN ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIR DANIEL M Manager 4000 Hollywood Boulevard, Hollywood, FL, 33021
SHEIR CAROLINA Manager 4000 Hollywood Boulevard, Hollywood, FL, 33021
SHEIR CAROLINA Agent 4000 Hollywood Boulevard, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000112426 BUCHANAN MANAGEMENT COMPANY ACTIVE 2023-09-12 2028-12-31 - 3585 NE 207 ST C9 #1323, AVENTURA, FL, 33180
G17000071550 BUCHANAN MANAGEMENT COMPANY EXPIRED 2017-06-29 2022-12-31 - 3585 NE 207 ST C9 #1323, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 6020 BUCHANAN ST, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-03-02 6020 BUCHANAN ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-03-02 SHEIR, CAROLINA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 4000 Hollywood Boulevard, Suite 265-S, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-16
Florida Limited Liability 2016-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State