Search icon

6060-OWNERS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 6060-OWNERS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6060-OWNERS GROUP, 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: 26 Oct 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000197224
FEI/EIN Number NOT APPLICABLE

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

Address: 120 PIPER BLVD., PORT ORANGE, FL, 32128, US
Mail Address: P O Box 415730, Miami Beach, FL, 33141, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANTIGUA SILVERIO Oper P O Box 415730, Miami Beach, FL, 33141
Schecher, Jr Richard J Vice President P O Box 415730, Miami Beach, FL, 33141
Schecher, Sr Richard J Manager P O Box 415730, Miami Beach, FL, 33141
Schecher, Sr Richard J Prin P O Box 415730, Miami Beach, FL, 33141
Patrlja Lisa Secretary P O Box 415730, Miami Beach, FL, 33141
ELDER GREGORY R Agent 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2020-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2300 NW CORPORATE BLVD, First Floor, STE 215, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-01-21 120 PIPER BLVD., PORT ORANGE, FL 32128 -
LC STMNT OF RA/RO CHG 2018-10-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
CORLCRACHG 2020-01-15
ANNUAL REPORT 2019-01-21
CORLCRACHG 2018-10-26
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-06
Florida Limited Liability 2016-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State