Entity Name: | SIX POINTS INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIX POINTS INVESTMENT GROUP, 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: | 21 Oct 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L08000098930 |
FEI/EIN Number |
263579574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5821 SAN JUAN AVENUE, #170, JACKSONVILLE, FL, 32210 |
Mail Address: | 3115 NW NORTH RIVER DRIVE, MIAMI, FL, 33142, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COVITZ ALAN | Managing Member | 5821 SAN JUAN AVENUE #170, JACKSONVILLE, FL, 32210 |
CANDIOTTI JONATHAN | Managing Member | 5821 SAN JUAN AVENUE #170, JACKSONVILLE, FL, 32210 |
SARNOFF STEVE | Managing Member | 5821 SAN JUAN AVENUE #170, JACKSONVILLE, FL, 32210 |
ROSEN LAWRENCE N | Agent | 21170 NE 22 COURT, MIAMI, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08337900175 | SAN JUAN VILLAS | EXPIRED | 2008-12-02 | 2013-12-31 | - | 2739 MEADOWOOD DRIVE, WESTON, FL, 33332 |
G08337900176 | THE VILLAS AT CEDAR CREEK | EXPIRED | 2008-12-02 | 2013-12-31 | - | 2739 MEADOWOOD DRIVE, WESTON, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-20 | 21170 NE 22 COURT, MIAMI, FL 33180 | - |
REINSTATEMENT | 2013-03-20 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 5821 SAN JUAN AVENUE, #170, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-20 | ROSEN, LAWRENCE N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2009-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-20 | 5821 SAN JUAN AVENUE, #170, JACKSONVILLE, FL 32210 | - |
LC AMENDMENT | 2008-10-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001080101 | TERMINATED | 16-2012-SC-005231 | CTY CT DUVAL CTY FL | 2013-06-05 | 2018-06-11 | $4,087.00 | DAVID GRAY PLUMBING, INC., 6491 POWERS AVE, JACKSONVILLE, FL 32217 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-07 |
REINSTATEMENT | 2013-03-20 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-07-23 |
ANNUAL REPORT | 2010-04-12 |
LC Amendment | 2009-08-07 |
ANNUAL REPORT | 2009-07-20 |
LC Amendment | 2008-10-24 |
Florida Limited Liability | 2008-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State