Search icon

SYDNEY'S PLACE, LLC - Florida Company Profile

Company Details

Entity Name: SYDNEY'S PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYDNEY'S PLACE, 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: 23 Nov 2004 (20 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: L04000085085
FEI/EIN Number 201907640

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

Address: 11257 WATER OAK PLACE, DAVIE, FL, 33330, US
Mail Address: 11257 WATER OAK PLACE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ RANDI Managing Member 11257 WATER OAK PLACE, DAVIE, FL, 33330
MARKS CINDY Manager 2821 FAIRWAY DR., HOLLYWOOD, FL, 33019
SKOLNIK ADAM I Agent 11257 WATER OAK PLACE, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100329 WISH LIST EXPIRED 2015-09-30 2020-12-31 - 11257 WATER OAK PLACE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 11257 WATER OAK PLACE, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 11257 WATER OAK PLACE, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2007-01-03 11257 WATER OAK PLACE, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
LC Amendment 2015-10-05
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State