Search icon

6200 LENDING LLC - Florida Company Profile

Company Details

Entity Name: 6200 LENDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6200 LENDING 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: 28 Jan 2019 (6 years ago)
Date of dissolution: 20 Oct 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: L19000028545
FEI/EIN Number 83-3955854

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

Address: 20310 Fairway Oaks Drive, Suite 151, BOCA RATON, FL, 33434, US
Mail Address: PO Box 241355, Cleveland, OH, 44124-8355, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECL. AND RESTATE OF TRUST OF JERRY SORKIN Authorized Member 20310 FAIRWAY OAK DRIVE, SUITE 151, BOCA RATON, FL, 33434
Sorkin Jerry Agent 20310 Fairway Oaks Drive, BOCA RATON, FL, 33434
AUREUS PROPERTIES, LLC Authorized Member -
THE LAWRENCE I. ELK DECLARATION OF TRUST 3 Authorized Member 2667 NORTH OCEAN BLVD., SUITE 402, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 20310 Fairway Oaks Drive, Suite 151, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2020-06-23 20310 Fairway Oaks Drive, Suite 151, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2020-06-23 Sorkin, Jerry -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 20310 Fairway Oaks Drive, Suite 151, BOCA RATON, FL 33434 -

Documents

Name Date
LC Voluntary Dissolution 2022-10-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State