Search icon

6720 15TH ST E LLC - Florida Company Profile

Company Details

Entity Name: 6720 15TH ST E LLC
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: 09 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: M18000004501
FEI/EIN Number 82-5299002

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

Address: 1250 TAMIAMI TRAIL N, STE 307, NAPLES, FL, 34102, US
Mail Address: 1250 TAMIAMI TRAIL N, STE 307, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dattilo Joseph Auth 1525 Boston Post Road, Westbrook, CT, 06498
Dattilo Tina Auth 1525 Boston Post Road, Westbrook, CT, 06498
FORSYTH & BRUGGER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000135692 OAKWOOD APARTMENTS EXPIRED 2018-12-26 2023-12-31 - 6720 15TH ST E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 1250 TAMIAMI TRAIL N, STE 307, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2021-06-21 1250 TAMIAMI TRAIL N, STE 307, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2021-06-21 FORSYTH & BRUGGER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 600 FIFTH AVENUE SOUTH, SUITE 207, NAPLES, FL 34102 -
LC STMNT OF RA/RO CHG 2018-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-17
LC Amendment 2021-06-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-10
CORLCRACHG 2018-11-20
Foreign Limited 2018-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State