Search icon

SIX MILE CREEK INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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