Search icon

SIGISIS, LLC - Florida Company Profile

Company Details

Entity Name: SIGISIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGISIS, 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000092044
FEI/EIN Number 680615037

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

Address: 203 RICH DRIVE, PALM SPRINGS, FL, 33406, US
Mail Address: 203 RICH DRIVE, PALM SPRINGS, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNKLEY MIGUEL S Managing Member 203 RICH DRIVE, PALM SPRINGS, FL, 33406
DUNKLEY MIGUEL S Agent 203 RICH DRIVE, PALM SPRINGS, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052072 GO SHINE BABY, LLC EXPIRED 2010-06-10 2015-12-31 - 202 RICH DRIVE, PALM SPRINGS, FL, 33406
G10000038322 ORGANIZED VOICE, LLC EXPIRED 2010-04-30 2015-12-31 - 202 RICH DRIVE, PALM SPRINGS, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-30 203 RICH DRIVE, PALM SPRINGS, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 203 RICH DRIVE, PALM SPRINGS, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 203 RICH DRIVE, PALM SPRINGS, FL 33406 -
LC NAME CHANGE 2008-04-28 SIGISIS, LLC -
CANCEL ADM DISS/REV 2007-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
LC Name Change 2008-04-28
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-01-23
Florida Limited Liability 2005-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State