Entity Name: | INXS VI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Apr 2012 (13 years ago) |
Document Number: | L12000055927 |
FEI/EIN Number | 35-2444557 |
Address: | 13266 Byrd St, 477, Odessa, FL, 33556, US |
Mail Address: | P.O. BOX 447, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mickey Sherrill | Agent | 12425 RACE TRACK RD, TAMPA, FL, 336263102 |
Name | Role |
---|---|
HOLDINGS JJJ LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-06 | Mickey, Sherrill | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 12425 RACE TRACK RD, Suite 103, TAMPA, FL 33626-3102 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Mickey, S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 12425 Race Track Road, Tamp, FL 33626 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 13266 Byrd St, 477, Odessa, FL 33556 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Monier Rahall, Appellant(s), v. INXS VI, LLC, Appellee(s). | 5D2024-2570 | 2024-09-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Monier Rahall |
Role | Appellant |
Status | Active |
Name | INXS VI LLC |
Role | Appellee |
Status | Active |
Representations | William Edwards Roberts |
Name | Hon. Donald Eugene Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hernando Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PAY FILING FEE |
View | View File |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 9/13/2024 |
On Behalf Of | Monier Rahall |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State