Entity Name: | SIXTEEN THOUSAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIXTEEN THOUSAND, 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: |
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: | 12 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000086955 |
FEI/EIN Number |
263376002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16000 ORANGE AVENUE, FORT PIERCE, FL, 34945 |
Mail Address: | 16000 ORANGE AVENUE, FORT PIERCE, FL, 34945 |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLUNG MICHAEL M | Manager | 16000 ORANGE AVENUE, FORT PIERCE, FL, 34945 |
GUETTLER PHILLIP G | Manager | 4401 WHITEWAY DAIRY ROAD, SUITE C, FORT PIERCE, FL, 34947 |
GUETTLER PHILLIP G | Agent | 4401 WHITEWAY DAIRY ROAD, FT. PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | GUETTLER, PHILLIP G | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 4401 WHITEWAY DAIRY ROAD, SUITE C, FT. PIERCE, FL 34947 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-08 | 16000 ORANGE AVENUE, FORT PIERCE, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2010-03-08 | 16000 ORANGE AVENUE, FORT PIERCE, FL 34945 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State