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. |
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 |
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 |
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 | - | - |
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