Search icon

SIKES PROPERTIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIKES PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2017 (8 years ago)
Document Number: L03000027748
FEI/EIN Number 010793927
Address: 7661 ST STEPHENS COURT, ORLANDO, FL, 32835, US
Mail Address: 7661 ST STEPHENS COURT, ORLANDO, FL, 32835, US
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIKES JOHN J Managing Member 7661 ST STEPHENS COURT, ORLANDO, FL, 32835
SIKES ASHLEY Managing Member 7661 ST STEPHENS COURT, ORLANDO, FL, 32835
SIKES JOHN JOSEPH Agent 7245 West Lakeland Dr., PANAMA CITY, FL, 32404

Unique Entity ID

CAGE Code:
86QD2
UEI Expiration Date:
2021-01-19

Business Information

Activation Date:
2020-01-20
Initial Registration Date:
2018-10-10

Commercial and government entity program

CAGE number:
86QD2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2025-01-20
SAM Expiration:
2021-01-19

Contact Information

POC:
JOHN SIKES

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 7245 West Lakeland Dr., PANAMA CITY, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 7661 ST STEPHENS COURT, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-03-01 7661 ST STEPHENS COURT, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2017-12-20 SIKES, JOHN JOSEPH -
LC AMENDMENT 2017-12-18 - -
LC DISSOCIATION MEM 2016-09-26 - -
LC AMENDMENT 2016-01-11 - -
LC AMENDMENT 2015-02-04 - -
LC DISSOCIATION MEM 2014-11-07 - -
MERGER 2013-08-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000133809

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
LC Amendment 2017-12-18
ANNUAL REPORT 2017-04-06
CORLCDSMEM 2016-09-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
70FBR419P00000195
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2400.00
Base And Exercised Options Value:
2400.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2019-08-26
Description:
RENTAL/LEASE OF COMMERCIAL MOBILE HOME/TRAVEL TRAILER/RV PADS IN SUPPORT OF FEMA HOUSING ASSISTANCE PROGRAM. RENTAL/LEASE SHALL BE FOR SIX (6) MONTH BASE PERIOD OF PERFORMANCE WITH TWO (2) SIX MONTH OPTIONS.
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X1PZ: LEASE/RENTAL OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2010-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
490000.00
Total Face Value Of Loan:
490000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $11,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State