Search icon

SIXES AND SEVENS, LLC - Florida Company Profile

Company Details

Entity Name: SIXES AND SEVENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIXES AND SEVENS, 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: 12 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000080019
FEI/EIN Number NOT APPLICABLE

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

Address: 888 S Andrews Ave Ste 302, Fort Lauderdale, FL, 33316, US
Mail Address: 888 S Andrews Ave Ste 302, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scully David M Managing Member 888 S Andrews Ave Ste 302, Fort Lauderdale, FL, 33316
LOVING JACK R Managing Member 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL, 33316
SCULLY DAVID M Agent 888 S Andrews Ave Ste 302, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 888 S Andrews Ave Ste 302, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-02-25 888 S Andrews Ave Ste 302, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 888 S Andrews Ave Ste 302, Fort Lauderdale, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State