Search icon

THE SIX L.L.C. - Florida Company Profile

Company Details

Entity Name: THE SIX L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SIX L.L.C. 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: 01 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000015809
FEI/EIN Number 421589229

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

Mail Address: 480 Monaco Dr, Indialantic, FL, 32903, US
Address: 480 Monaco Dr, Indialantic, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE BARRON F Managing Member 480 Monaco Dr, Indialantic, FL, 32901
WHITE JOHN R Managing Member P.O. BOX 367, COLUMBUS, NC, 28722
BROWN THOMAS J Managing Member 425 SEVENTH AVE, INDIALANTIC, FL, 329034337
WHITE BARRON F Agent 480 Monaco Dr, Indialantic, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-19 480 Monaco Dr, Indialantic, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 480 Monaco Dr, Indialantic, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 480 Monaco Dr, Indialantic, FL 32901 -
AMENDED AND RESTATEDARTICLES 2003-08-07 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State