Search icon

INXS VI LLC

Company Details

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

Agent

Name Role Address
Mickey Sherrill Agent 12425 RACE TRACK RD, TAMPA, FL, 336263102

Managing Member

Name Role
HOLDINGS JJJ LLC Managing Member

Events

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

Court Cases

Title Case Number Docket Date Status
Monier Rahall, Appellant(s), v. INXS VI, LLC, Appellee(s). 5D2024-2570 2024-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2024-CA-000211

Parties

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

Documents

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