Search icon

6 SIGMA BUSINESS, LLC - Florida Company Profile

Company Details

Entity Name: 6 SIGMA BUSINESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6 SIGMA BUSINESS, 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: 24 Jan 2012 (13 years ago)
Date of dissolution: 08 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: L12000011108
FEI/EIN Number 454338413

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

Address: 9252 July Lane, St. Augustine, FL, 32080, US
Mail Address: 9252 July Lane, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF MORRIS & O'MALLEY, P.A. Agent 525 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
SANDLER ERIC President 9252 July Lane, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 9252 July Lane, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2020-01-10 9252 July Lane, St. Augustine, FL 32080 -
REINSTATEMENT 2014-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000228856 TERMINATED 1000000819753 LEE 2019-03-20 2039-03-27 $ 7,889.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-04-01
Florida Limited Liability 2012-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State