Search icon

THE SIRKIN CREATIVE LIVING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: THE SIRKIN CREATIVE LIVING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SIRKIN CREATIVE LIVING CENTER, 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: 07 Nov 2001 (24 years ago)
Document Number: L01000019289
FEI/EIN Number 651156045

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

Address: 66 West Flagler Street, MIAMI, FL, 33130, US
Mail Address: 66 West Flagler Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRKIN ALICIA Managing Member 60 Edgewater Dr, Coral Gables, FL, 33133
Sirkin Alicia Agent 60 Edgewater Dr., Coral Gables, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097393 THE SIRKIN CREATIVE LIVING CENTER EXPIRED 2014-09-24 2024-12-31 - P.O. BOX 330841, MIAMI, FL, 33233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Sirkin, Alicia -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 60 Edgewater Dr., 5E, Coral Gables, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 66 West Flagler Street, Ste. 900 - #1193, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-01-12 66 West Flagler Street, Ste. 900 - #1193, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State