Entity Name: | SIX12 SUSPENSION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIX12 SUSPENSION 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 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2020 (5 years ago) |
Document Number: | L11000056456 |
FEI/EIN Number |
452255040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13716 BELLAMY BROTHERS BLVD, DADE CITY, FL, 33525, US |
Mail Address: | 13716 BELLAMY BROTHERS BLVD, DADE CITY, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONK RONALD A | Manager | 13716 BELLAMY BROTHERS BLVD, DADE CITY, FL, 33525 |
MONK Ronald A | Agent | 13716 BELLAMY BROTHERS BLVD, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | MONK, Ronald A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-07 | 13716 BELLAMY BROTHERS BLVD, DADE CITY, FL 33525 | - |
REINSTATEMENT | 2012-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-07 | 13716 BELLAMY BROTHERS BLVD, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2012-11-07 | 13716 BELLAMY BROTHERS BLVD, DADE CITY, FL 33525 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000148989 | TERMINATED | 1000000816409 | PASCO | 2019-02-18 | 2029-02-27 | $ 410.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2021-03-01 |
REINSTATEMENT | 2020-05-01 |
REINSTATEMENT | 2018-10-24 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State