Search icon

SIX MILE VENTURE, LLC - Florida Company Profile

Company Details

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

SIX MILE VENTURE, 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: 21 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000085655
FEI/EIN Number 260761131

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

Address: 12800 UNIVERSITY DRIVE, SUITE 275, FORT MYERS, FL, 33907, US
Mail Address: 12800 UNIVERSITY DRIVE, SUITE 275, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS CAROL A Chief Financial Officer 12800 UNIVERSITY DRIVE SUITE 275, FORT MYERS, FL, 33907
PREISS MICHELLE A Vice President 500 5th avenue south, naples, FL, 34102
schrotenboer donald Chief Executive Officer 12800 UNIVERSITY DRIVE, FORT MYERS, FL, 33907
PREISS MICHELLE A Agent 500 5th avenue South, naples, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 500 5th avenue South, SUITE 502, naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 12800 UNIVERSITY DRIVE, SUITE 275, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2008-04-29 12800 UNIVERSITY DRIVE, SUITE 275, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2008-04-29 PREISS, MICHELLE A -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State