Entity Name: | SIX SENSE TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 29 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L16000233559 |
FEI/EIN Number | 35-2581401 |
Address: | 504 GOLFPARK DR, CELEBRATION, FL 34747 |
Mail Address: | 504 GOLFPARK DR, CELEBRATION, FL 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMPANY COMBO, LLC | Agent | 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
DUTRA, CEZAR | Authorized Member | AV. MAL. DEODORO DA FONSECA, 376, SAO SEBASTIAO DO CAI 95760-000 BR |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 504 GOLFPARK DR, CELEBRATION, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 504 GOLFPARK DR, CELEBRATION, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-11-15 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-04 |
Florida Limited Liability | 2016-12-29 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State