Search icon

DEL BOCA VISTA PHASE VI, LLC

Company Details

Entity Name: DEL BOCA VISTA PHASE VI, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2007 (18 years ago)
Date of dissolution: 04 Mar 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Mar 2016 (9 years ago)
Document Number: M07000004216
FEI/EIN Number 260516707
Address: 810 Auto Mall Road, BLOOMINGTON, IN, 47401, US
Mail Address: P O BOX 40, BLOOMINGTON, IN, 47402
Place of Formation: INDIANA

Agent

Name Role Address
LLOYD RANDAL L Agent 1061 SUN DRIVE, LAKE MARY, FL, 32746

Manager

Name Role Address
MITCHELL TIM J Manager P O BOX 40, BLOOMINGTON, IN, 47402
BENDER JOHN W Manager P O BOX 40, BLOOMINGTON, IN, 47402
HARRELL HAROLD A Manager P O BOX 40, BLOOMINGTON, IN, 47402
LLOYD RANDAL L Manager P O BOX 40, BLOOMINGTON, IN, 47402
FERNANDEZ JOHN Manager P O BOX 40, BLOOMINGTON, IN, 47402
AYDT ROBERT J Manager P O BOX 40, BLOOMINGTON, IN, 47402

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 810 Auto Mall Road, BLOOMINGTON, IN 47401 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 1061 SUN DRIVE, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2010-03-23 810 Auto Mall Road, BLOOMINGTON, IN 47401 No data

Documents

Name Date
LC Withdrawal 2016-03-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-10
Foreign Limited 2007-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State