Entity Name: | 6056, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6056, 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: | 21 Mar 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Jun 2017 (8 years ago) |
Document Number: | L17000064398 |
FEI/EIN Number |
821307340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6056 Boynton Beach Blvd, Boynton Beach, FL, 33437, US |
Mail Address: | 6056 Boynton Beach Blvd, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER JONATHAN MDr. | Manager | 6056 Boynton Beach Blvd, Boynton Beach, FL, 33437 |
OWEN ETHEL D | Manager | 6056 Boynton Beach Blvd, Boynton Beach, FL, 33437 |
MENDOZA PAUL DMD | Manager | 6056 Boynton Beach Blvd, Boynton Beach, FL, 33437 |
QUINTERO MARICARMEN FDr. | Manager | 6056 Boynton Beach Blvd, Boynton Beach, FL, 33437 |
SCHWEITZ MICHAEL CDr. | Manager | 6056 Boynton Beach Blvd, Boynton Beach, FL, 33437 |
INCORPORATING SERVICES, LTD., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 6056 Boynton Beach Blvd, Suite 145, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 6056 Boynton Beach Blvd, Suite 145, Boynton Beach, FL 33437 | - |
LC AMENDMENT | 2017-06-08 | - | - |
LC NAME CHANGE | 2017-04-11 | 6056, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-09 |
Reg. Agent Resignation | 2019-08-30 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-07-24 |
LC Amendment | 2017-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State