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. |
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 |
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 |
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 | - | - |
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