Entity Name: | 6M SYSTEMS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
6M SYSTEMS, L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Mar 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L98000000306 |
FEI/EIN Number |
650824723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 N. Town and River Drive, FT. MYERS, FL, 33919, US |
Mail Address: | 2 N MAPLE AVENUE, MARLTON, NJ, 08053, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALLOY CECELIA B | Managing Member | 840 N. Town and River Drive, FT. MYERS, FL, 33919 |
MALLOY CECELIA B | Agent | 840 N. Town and River Drive, FT. MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 840 N. Town and River Drive, FT. MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 840 N. Town and River Drive, FT. MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 840 N. Town and River Drive, FT. MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-20 | MALLOY, CECELIA B | - |
REINSTATEMENT | 2002-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State