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. |
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 |
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 | - |
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 |
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 | - | - |
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