Search icon

SIXTY TWO HOLDINGS, LLC

Company Details

Entity Name: SIXTY TWO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2006 (18 years ago)
Document Number: L06000081023
FEI/EIN Number 020784287
Address: 425 Commercial Court, Venice, FL, 34292, US
Mail Address: 425 Commercial Court, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON TARYN T Agent 425 Commercial Court, Venice, FL, 34292

Manager

Name Role Address
TAYLOR THOMAS HJr. Manager 425 Commercial Court, Venice, FL, 34292

Co

Name Role Address
Anderson Taryn T Co 425 Commercial Court, Venice, FL, 34292

Treasurer

Name Role Address
Anderson Taryn T Treasurer 425 Commercial Court, Venice, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023613 COOL POOL PROS EXPIRED 2017-03-06 2022-12-31 No data 401 COMMERCIAL COURT, SUITE A, VENICE, FL, 34292
G17000015193 VAN DEUSEN POOLS EXPIRED 2017-02-10 2022-12-31 No data 401 COMMERCIAL CT STE A, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 425 Commercial Court, Suite H, Venice, FL 34292 No data
CHANGE OF MAILING ADDRESS 2022-04-13 425 Commercial Court, Suite H, Venice, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 425 Commercial Court, Suite H, Venice, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2018-03-26 ANDERSON, TARYN TAYLOR No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State