Search icon

SIX POINTS INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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