Entity Name: | 6300 46TH AVE. N., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2022 (2 years ago) |
Document Number: | M00000001783 |
FEI/EIN Number |
134120841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2071 FLATBUSH AVE, BROOKLYN, NY, 11234, US |
Mail Address: | 2071 FLATBUSH AVE, BROOKLYN, NY, 11234, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KATZ DAVID | Auth | 2071 FLATBUSH AVE, BROOKLYN, NY, 11234 |
VSTATE FILINGS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 | - |
REINSTATEMENT | 2022-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 2071 FLATBUSH AVE, STE 22, BROOKLYN, NY 11234 | - |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 2071 FLATBUSH AVE, STE 22, BROOKLYN, NY 11234 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-08 | VSTATE FILINGS LLC | - |
AMENDMENT | 2003-06-23 | - | - |
NAME CHANGE AMENDMENT | 2000-11-16 | 6300 46TH AVE. N., L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000813298 | TERMINATED | 1000000384640 | PINELLAS | 2012-10-23 | 2032-10-31 | $ 94,481.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-07-13 |
REINSTATEMENT | 2022-10-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State