Search icon

SIGMA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SIGMA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGMA PROPERTIES 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000054847
FEI/EIN Number 203089606

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

Address: 7065 HORIZON CIRCLE, WINDERMERE, FL, 34786, US
Mail Address: 35 EAST PINEHURST BOULEVARD, TAVARES, FL, 32726, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY DONALD J Manager 7065 HORIZON CIRCLE, WINDERMERE, FL, 34786
BROUSSARD-PERRY DANA Manager 7065 HORIZON CIRCLE, WINDERMERE, FL, 34786
BLANCHARD CLAYTON H Agent 35 EAST PINEHURST BOULEVARD, TAVARES, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-08 7065 HORIZON CIRCLE, WINDERMERE, FL 34786 -
LC AMENDMENT 2008-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 35 EAST PINEHURST BOULEVARD, TAVARES, FL 32726 -
REGISTERED AGENT NAME CHANGED 2008-04-28 BLANCHARD, CLAYTON HJR. -
LC AMENDMENT 2006-05-31 - -
AMENDMENT 2005-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 7065 HORIZON CIRCLE, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State