Search icon

SIXOFIVE, LLC - Florida Company Profile

Company Details

Entity Name: SIXOFIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIXOFIVE, 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: 21 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000014200
FEI/EIN Number 161665574

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

Address: 7120 HAYVENHURST AVENUE, VAN NUYS, CA, 91406, US
Mail Address: C/O LA GRANGE MANAGEMENT, 7120 HAYVENHURST AVE, VAN NUYS, CA, 91406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE DOG MANAGEMENT CORP. Manager -
CARD JIM Managing Member 10722 DEEP BROOK DRIVE, RIVERVIEW, FL, 33569
Lubinski Nancy Auth C/O LA GRANGE MANAGEMENT, VAN NUYS, CA, 91406
MOORE CHARLETTE C Agent 2627 MITCHAM DR, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 MOORE, CHARLETTE CPA -
REINSTATEMENT 2016-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 7120 HAYVENHURST AVENUE, SUITE 104, VAN NUYS, CA 91406 -
CHANGE OF MAILING ADDRESS 2016-09-29 7120 HAYVENHURST AVENUE, SUITE 104, VAN NUYS, CA 91406 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-26 2627 MITCHAM DR, TALLAHASSEE, FL 32308 -
LC AMENDMENT 2008-08-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State