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. |
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 |
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 |
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 | - |
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