Search icon

SYLVIA'S PROCESS AND INVESTIGATIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SYLVIA'S PROCESS AND INVESTIGATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYLVIA'S PROCESS AND INVESTIGATIVE SERVICES, 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: 12 Aug 2002 (23 years ago)
Document Number: L02000020533
FEI/EIN Number 223865119

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

Address: 7143 Sandy Lane, Wesley Chapel, FL, 33544, US
Mail Address: P.O. BOX 49035, TAMPA, FL, 33646
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVIA F. DIAL Manager P O Box 49035, Tampa, FL, 33544
Sutton Ashley Managing Member P.O. BOX 49035, TAMPA, FL, 33646
Holder Paulette Agent 14432 Bruce B Downs Blvd, Tampa, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03178700117 SPI ACTIVE 2003-06-27 2028-12-31 - P.O. BOX 49035, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 7143 Sandy Lane, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 14432 Bruce B Downs Blvd, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2018-03-26 Holder, Paulette -
CHANGE OF MAILING ADDRESS 2008-05-04 7143 Sandy Lane, Wesley Chapel, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State