Entity Name: | SIGLER SONS DEVELOPMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIGLER SONS DEVELOPMENT, L.L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 May 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L02000012755 |
FEI/EIN Number |
010752412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 393, NEW SMYRNA BEACH, FL, 32170 |
Address: | 1050 FREEMONT STREET, NEW SMYRNA BEACH, FL, 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIGLER DEAN M | Managing Member | 1050 CLERMONT STREET, NEW SMYRNA BEACH, FL, 32168 |
SIGLER CHARLES A | Managing Member | 2834 OSPREY COVE DR, NEW SMYRNA BEACH, FL, 32168 |
SIGLER CHARLES A | Agent | 2834 OSPREY COVE DRIVE, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-27 | 2834 OSPREY COVE DRIVE, NEW SMYRNA BEACH, FL 32168 | - |
REINSTATEMENT | 2010-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-15 | 1050 FREEMONT STREET, NEW SMYRNA BEACH, FL 32168 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-26 |
REINSTATEMENT | 2013-10-21 |
ANNUAL REPORT | 2012-09-27 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-10-15 |
REINSTATEMENT | 2009-11-17 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State