Search icon

SIX NINE TWO TWO, LLC - Florida Company Profile

Company Details

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

SIX NINE TWO TWO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: L07000103938
FEI/EIN Number NOT APPLICABLE

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

Address: 4827 Camilla Drive, CHARLOTTE, NC, 28226, US
Mail Address: 4827 Camilla Drive, CHARLOTTE, NC, 28226, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Hawkins, Personal Representative Manager 4827 Camilla Drive, CHARLOTTE, NC, 28226
Templeton & Company LLP Agent 201 East Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 4642 SHARON VIEW RD, CHARLOTTE, NC 28226 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 4827 Camilla Drive, CHARLOTTE, NC 28226 -
CHANGE OF MAILING ADDRESS 2024-03-11 4827 Camilla Drive, CHARLOTTE, NC 28226 -
REGISTERED AGENT NAME CHANGED 2024-03-11 Templeton & Company LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 201 East Las Olas Blvd, Suite 1650, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2021-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2007-11-16 SIX NINE TWO TWO, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-07-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State