Active
Updated 3/22/2025 6:58:43 AM

Biscayne 6 LLC

Biscayne 6 LLC is a Florida Limited Liability Company located in Gilbert, AZ. The company was incorporated on November 16, 2017, under the Florida Department Of State’s registration number L17000237013. It is currently listed as an active entity and FEI/EIN number is 83-2486056.

The principal and mailing address of Biscayne 6 LLC is 1326 W Cove Dr, Gilbert, AZ 85233, where all official business activities and communication are managed.

The company is managed by Harris, Kristin L from Gilbert AZ, holding the position of Manager; Harris, Michael N, Jr from Gilbert AZ, serving as the Manager, who takes the lead in overseeing its operations. For legal purposes, Harris, Michael N, Jr serves as the registered agent for the company, located at 1326 W Cove Dr, Gilbert, FL 85233, handling all compliance and official matters for company.

On April 16, 2024, the company has filed the latest annual report.

Filing information

Company Name Biscayne 6 LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L17000237013
FEI/EIN Number 83-2486056
Date Filed November 16, 2017
Company Age 7 years 5 months
Effective Date 11/16/2017
State AZ
Status Active
Last Event LC AMENDMENT
Event Date Filed 12/28/2020
Event Effective Date NONE

The data on Biscayne 6 LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

1326 W Cove Dr
Gilbert, AZ 85233
Changed: 4/16/2024

Mailing Address

1326 W Cove Dr
Gilbert, AZ 85233
Changed: 4/16/2024

Registered Agent Name & Address

Harris, Michael N, Jr
1326 W Cove Dr
Gilbert, FL 85233
Name Changed: 10/23/2019
Address Changed: 4/16/2024

Authorized Person(s) Details

Harris, Kristin L
1326 W Cove Dr
Gilbert, AZ 85233
Harris, Michael N, Jr
1326 W Cove Dr
Gilbert, AZ 85233

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC AMENDMENT
Filed Date 12/28/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/23/2019
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/10/2023
Report Year 2022
Filed Date 03/04/2022
Report Year 2024
Filed Date 04/16/2024

Document Images

More...