Search icon

SIGMA SUB I, LLC - Florida Company Profile

Company Details

Entity Name: SIGMA SUB I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGMA SUB I, 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: 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 06 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: L04000033425
FEI/EIN Number 030543524

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

Address: 15 POINCIANA COVE ROAD, ST. AUGUSTINE, FL, 32084, US
Mail Address: 15 POINCIANA COVE ROAD, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON THOMAS M Managing Member 15 POINCIANA COVE ROAD, ST. AUGUSTINE, FL, 32084
THORNTON MARY C Managing Member 15 POINCIANA COVE ROAD, ST. AUGUSTINE, FL, 32084
THORNTON THOMAS M Agent 15 Poinciana Cove Road, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 15 Poinciana Cove Road, ST. AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-15 15 POINCIANA COVE ROAD, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2014-05-15 15 POINCIANA COVE ROAD, ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-11
ADDRESS CHANGE 2010-08-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State