Search icon

SIBSON & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SIBSON & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIBSON & ASSOCIATES, 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: 26 Dec 2000 (24 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 May 2012 (13 years ago)
Document Number: L01000000016
FEI/EIN Number 593689256

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

Address: 611 S. Fort Harrison Ave. #122, CLEARWATER, FL, 33756, US
Mail Address: 611 SOUTH FORT HARRISON AVE. #122, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBSON JAMES W Managing Member 445 COUNTRY CLUB ROAD, BELLEAIR, FL, 33756
SIBSON JAMES W Agent 445 COUNTRY CLUB ROAD, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 611 S. Fort Harrison Ave. #122, CLEARWATER, FL 33756 -
LC AMENDMENT AND NAME CHANGE 2012-05-04 SIBSON & ASSOCIATES, LLC -
CHANGE OF MAILING ADDRESS 2012-05-04 611 S. Fort Harrison Ave. #122, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 445 COUNTRY CLUB ROAD, BELLEAIR, FL 33756 -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
NAME CHANGE AMENDMENT 2002-09-03 FOCUS, LLC -
AMENDMENT AND NAME CHANGE 2002-01-16 INDEPENDENT CAPITAL RESEARCH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State