Search icon

THIRTY NINE SIXTY, LLC - Florida Company Profile

Company Details

Entity Name: THIRTY NINE SIXTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRTY NINE SIXTY, 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: 06 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000065218
FEI/EIN Number 46-1591280

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

Mail Address: PO Box 7008, Naples, FL, 34101, US
Address: 3960 Radio Rd., Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTON JOHN PAUL W Manager 6859 OLD BANYAN WAY, NAPLES, FL, 34109
EASTON JOHN PAUL W Agent 3960 Radio Rd., Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000970 THE MIX FACTORY STUDIOS EXPIRED 2013-01-03 2018-12-31 - 3880 VIA DEL REY, SUITE 102, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 3960 Radio Rd., Suite 206, Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3960 Radio Rd., Suite 206, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3960 Radio Rd., Suite 206, Naples, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State