Search icon

SIXTEEN ON CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SIXTEEN ON CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIXTEEN ON CENTER, 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: 27 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000094808
FEI/EIN Number 205628765

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

Address: 7025 CR 46A, SUITE 1071 #358, LAKE MARY, FL, 32746
Mail Address: 7025 CR 46A, SUITE 1071 #358, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN MATTHEW J Managing Member 7025 CR 46A SUITE 1071 #358, LAKE MARY, FL, 32746
O'BRIEN CHRYSTAL A Managing Member 7025 CR 46A SUITE 1071 #358, LAKE MARY, FL, 32746
HUSS JEFFREY M Agent 12107 HILLWOOD DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-12-13 HUSS, JEFFREY M -
LC AMENDMENT AND NAME CHANGE 2010-12-13 SIXTEEN ON CENTER, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-12-13 12107 HILLWOOD DRIVE, SANFORD, FL 32771 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-07-05 7025 CR 46A, SUITE 1071 #358, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 7025 CR 46A, SUITE 1071 #358, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000557101 LAPSED 11-100-D1 LEON 2012-06-27 2017-08-21 $8,712.64 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000600186 LAPSED 09-22306-CIV-GRAHAM US DIST. CT. SOUTHERN DIST. FL 2009-12-30 2015-05-20 $12288.24 OSCAR BENITEZ & JEFRY MARTINEZ, C/O HOWARDTANNER 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FLORIDA 33146

Documents

Name Date
LC Amendment and Name Change 2010-12-13
REINSTATEMENT 2010-09-30
ANNUAL REPORT 2009-09-08
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-07-05
Florida Limited Liability 2006-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State