Search icon

SIXTH GEAR, LLC - Florida Company Profile

Company Details

Entity Name: SIXTH GEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIXTH GEAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: L12000104143
FEI/EIN Number 460804507

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

Address: 910 9th Ave N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 910 9th Ave N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS COREY J Managing Member 910 9th Ave N, JACKSONVILLE BEACH, FL, 32250
ADAMS KATE E Managing Member 910 9th Ave N, JACKSONVILLE BEACH, FL, 32250
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019364 VEIN CATALYST EXPIRED 2013-02-25 2018-12-31 - 5006 KEY LIME DR UNIT 206, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 910 9th Ave N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-04-25 910 9th Ave N, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2014-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State