Search icon

THE 6 GROUP, LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE 6 GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 2019
Branch of: THE 6 GROUP, LLC, NEW YORK (Company Number 3607597)
Business ALEI: 1300715
Annual report due: 31 Mar 2025
Business address: 440 BLACK ROCK TPKE, REDDING, CT, 06896, United States
Mailing address: 440 BLACK ROCK TPKE, REDDING, CT, United States, 06896
Mailing jurisdiction address: 8820 102nd St, Richmond Hill, NY, 11418-2113, United States
Office jurisdiction address: 440 BLACK ROCK TPKE, REDDING, NY, 06896, United States
ZIP code: 06896
County: Fairfield
Place of Formation: NEW YORK
E-Mail: info@benitez-enterprise.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
HERNAN BENITEZ Officer 440 BLACK ROCK TPKE, REDDING, CT, 06896, United States 440 BLACK ROCK TPKE, REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States 30 TRINITY STREET, HARTFORD, CT, 06106, United States hernanbenitez@me.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012127836 2024-03-07 - Annual Report Annual Report -
BF-0011242041 2023-02-28 - Annual Report Annual Report -
BF-0010258720 2022-02-24 - Annual Report Annual Report 2022
0007283004 2021-04-06 - Annual Report Annual Report 2021
0006949696 2020-07-20 - Annual Report Annual Report 2020
0006416159 2019-02-28 2019-02-28 Business Registration Certificate of Registration -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005180097 Active OFS 2023-12-06 2028-12-06 ORIG FIN STMT

Parties

Name THE 6 GROUP, LLC
Role Debtor
Name Owemanco Mortgage Limited Partnership
Role Secured Party
0005180086 Active OFS 2023-12-06 2028-12-06 ORIG FIN STMT

Parties

Name THE 6 GROUP, LLC
Role Debtor
Name Owemanco Mortgage Limited Partnership
Role Secured Party
0003414987 Active OFS 2020-12-03 2025-12-03 ORIG FIN STMT

Parties

Name THE 6 GROUP, LLC
Role Debtor
Name JESSE C. GALLOWAY
Role Secured Party
0003398282 Active OFS 2020-08-21 2025-08-21 ORIG FIN STMT

Parties

Name THE 6 GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003330766 Active OFS 2019-09-20 2024-09-20 ORIG FIN STMT

Parties

Name THE 6 GROUP, LLC
Role Debtor
Name PLANET MANAGEMENT GROUP, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information