Search icon

SIXTY6-SEVENTY9 LLC - Florida Company Profile

Company Details

Entity Name: SIXTY6-SEVENTY9 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIXTY6-SEVENTY9 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: 05 Nov 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L18000259496
FEI/EIN Number 83-2477251

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

Address: 1169 Hillsboro Mile, Hillsboro Beach, FL, 33062, US
Mail Address: 163 Rocky Hill Rd, Brewster, MA, 02631, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEOCH MOLLY Authorized Member 163 Rocky Hill Rd, Brewster, MA, 02631
SYRACUSE ROBERT Authorized Member 163 Rocky Hill Rd, Brewster, MA, 02631
MCGEOCH MOLLY Agent 1169 Hillsboro Mile, Hillsboro Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 1169 Hillsboro Mile, Unit 119, Hillsboro Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1169 Hillsboro Mile, Unit 119, Hillsboro Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-09 1169 Hillsboro Mile, Unit 119, Hillsboro Beach, FL 33062 -
LC STMNT OF RA/RO CHG 2019-12-02 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 MCGEOCH, MOLLY -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-15
CORLCRACHG 2019-12-02
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492638409 2021-02-06 0455 PPS 1244, MARCO ISLAND, FL, 34145
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14255
Loan Approval Amount (current) 14255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145
Project Congressional District FL-19
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14311.23
Forgiveness Paid Date 2021-07-19
7965278108 2020-07-24 0455 PPP 1244 Samoa Avenue, Marco Island, FL, 34145
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14255
Loan Approval Amount (current) 14255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Marco Island, COLLIER, FL, 34145-1300
Project Congressional District FL-19
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14373.4
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State