Search icon

SIX/TEN GROUP, LLC

Company Details

Entity Name: SIX/TEN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2013 (11 years ago)
Document Number: L13000153696
FEI/EIN Number 46-4048184
Address: 56 4th Street, Suite 200, WINTER HAVEN, FL, 33880, US
Mail Address: PO BOX 7378, WINTER HAVEN, FL, 33883-7378
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1593621 P.O. BOX 7378, WINTER HAVEN, FL, 33883-7378 56 4TH STREET NW, SUITE 200, WINTER HAVEN, FL, 33881 863-299-1195

Filings since 2023-06-28

Form type D/A
File number 021-458693
Filing date 2023-06-28
File View File

Filings since 2022-09-13

Form type D
File number 021-458693
Filing date 2022-09-13
File View File

Filings since 2018-06-18

Form type D
File number 021-314799
Filing date 2018-06-18
File View File

Filings since 2017-09-15

Form type D
File number 021-294821
Filing date 2017-09-15
File View File

Filings since 2013-12-24

Form type D
File number 021-208706
Filing date 2013-12-24
File View File

Agent

Name Role Address
STRANG CARL JIII Agent 56 4th Street, WINTER HAVEN, FL, 33880

Manager

Name Role
6/10 CAPITAL, INC. Manager

Secretary

Name Role Address
Wilson Kerry M Secretary PO BOX 7378, WINTER HAVEN, FL, 338837378

President

Name Role Address
Strang, III Carl J President PO BOX 7378, WINTER HAVEN, FL, 338837378

Treasurer

Name Role Address
Crisman Steven Treasurer PO BOX 7378, WINTER HAVEN, FL, 338837378

Vice President

Name Role Address
Bogdahn Joseph Vice President PO BOX 7378, WINTER HAVEN, FL, 338837378

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 56 4th Street, Suite 200, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 56 4th Street, Suite 200, WINTER HAVEN, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State