Entity Name: | SIX MILE CREEK INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Jan 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 May 2021 (4 years ago) |
Document Number: | M15000000596 |
FEI/EIN Number |
371736975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7807 BAYMEADOWS ROAD EAST STE 205, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7807 BAYMEADOWS ROAD EAST STE 205, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GREENPOINTE VENTURES, LLC | Manager | 7807 BAYMEADOWS ROAD EAST STE 205, JACKSONVILLE, FL, 32256 |
Burr Edward E | President | 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256 |
Miars Graydon E | Vice President | 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256 |
TAYLOR MICHAEL | Vice President | 7807 BAYMEADOWS ROAD EAST STE 205, JACKSONVILLE, FL, 32256 |
GREENPOINTE HOLDINGS, LLC | Auth | - |
Marathon Centre Street Partnership, LP | Auth | 7807 BAYMEADOWS ROAD EAST STE 205, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-26 | 7807 Baymeadows Road East, Suite 205, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2025-01-26 | 7807 Baymeadows Road East, Suite 205, Jacksonville, FL 32256 | - |
LC STMNT OF RA/RO CHG | 2021-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-21 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2015-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
AMENDED ANNUAL REPORT | 2024-05-24 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2022-04-10 |
AMENDED ANNUAL REPORT | 2021-09-28 |
CORLCRACHG | 2021-05-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State