Search icon

SIX MILE VENTURE, LLC

Company Details

Entity Name: SIX MILE VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Aug 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000085655
FEI/EIN Number 260761131
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

Agent

Name Role Address
PREISS MICHELLE A Agent 500 5th avenue South, naples, FL, 34102

Chief Financial Officer

Name Role Address
DOUGLAS CAROL A Chief Financial Officer 12800 UNIVERSITY DRIVE SUITE 275, FORT MYERS, FL, 33907

Vice President

Name Role Address
PREISS MICHELLE A Vice President 500 5th avenue south, naples, FL, 34102

Chief Executive Officer

Name Role Address
schrotenboer donald Chief Executive Officer 12800 UNIVERSITY DRIVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 500 5th avenue South, SUITE 502, naples, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 12800 UNIVERSITY DRIVE, SUITE 275, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2008-04-29 12800 UNIVERSITY DRIVE, SUITE 275, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2008-04-29 PREISS, MICHELLE A No data

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 Feb 2025

Sources: Florida Department of State