Search icon

SIGLER SONS DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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