Search icon

SIX PEOPLE, LLC - Florida Company Profile

Company Details

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

SIX PEOPLE, 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000084705
FEI/EIN Number 201906839

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

Address: 149 Scottsdale Drive, MARY ESTHER, FL, 32569, US
Mail Address: 149 Scottsdale Drive, MARY ESTHER, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY JANET Managing Member 149 SCOTTSDALE DRIVE, MARY ESTHER, FL, 32569
FOUQUET KIM Managing Member 140 WILLIAMS ST, SANTA ROSA BEACH, FL, 32459
LEHR JOHN Managing Member 417 WALTERS CIRCLE, FORT WALTON BEACH, FL, 32547
MORRIS JANE Managing Member 46619 CARRIAGE COURT, STERLING, VA, 20164
FREEMAN MARLENE Managing Member 11275 HWY 98 W, #6-306, Miramar Beach, FL, 32550
GENTRY JANET Agent 149 Scottsdale Drive, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 149 Scottsdale Drive, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2013-04-22 149 Scottsdale Drive, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 149 Scottsdale Drive, MARY ESTHER, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2005-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State