Search icon

INVESTMENT FOR SIX, LLC

Company Details

Entity Name: INVESTMENT FOR SIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000050355
FEI/EIN Number 45-5049354
Address: 105 Rogers Blvd, Hwy 129, Chiefland, FL, 32626, US
Mail Address: 105 Rogers Blvd, Hwy 129, Chiefland, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON MORTON C Agent 105 Rogers Blvd, Chiefland, FL, 32626

Managing Member

Name Role Address
WATSON MORTON C Managing Member 105 Rogers Blvd, Chiefland, FL, 32626
HURST MILDRED M Managing Member 105 Rogers Blvd, Chiefland, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081487 BOOKS4U EXPIRED 2017-07-31 2022-12-31 No data 9280 SW 10TH AVE, TRENTON, FL, 32693--547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 105 Rogers Blvd, Hwy 129, #267, Chiefland, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2020-06-25 WATSON, MORTON Coburn No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 105 Rogers Blvd, Hwy 129, #267, Chiefland, FL 32626 No data
CHANGE OF MAILING ADDRESS 2020-06-25 105 Rogers Blvd, Hwy 129, #267, Chiefland, FL 32626 No data
LC STMNT OF RA/RO CHG 2017-07-24 No data No data
LC AMENDMENT 2012-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-25
CORLCRACHG 2017-07-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-17
LC Amendment 2012-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State