Search icon

SIDELL INVESTMENTS, LLC - Florida Company Profile

Company Details

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

SIDELL INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2024 (a year ago)
Document Number: L05000114284
FEI/EIN Number 203854258

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

Address: 11528 W. STATE ROAD 84, SUITE 669, DAVIE, FL, 33325, US
Mail Address: 11528 W. STATE ROAD 84, SUITE 669, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARUTI INTERNATIONAL LLC Manager 614 N DUPONT HWY STE 210, DOVER, DE, 19901
BANERJEE DIPANKAR B Managing Member 11528 W. STATE ROAD 84, DAVIE, FL, 33325
ORELLANA JOSE R Manager 11528 W. STATE ROAD 84, DAVIE, FL, 33325
BANERJEE DIPANKAR B Agent 11528 W. STATE ROAD 84, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016570 SIDELL HEALTHCARE EXPIRED 2014-02-17 2019-12-31 - 8925 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33351
G09069900503 ELLA'S CAFE EXPIRED 2009-03-10 2014-12-31 - 4263 SW 64TH AVE, SUITE # 4, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-29 - -
REGISTERED AGENT NAME CHANGED 2024-04-05 BANERJEE, DIPANKAR B -
CHANGE OF MAILING ADDRESS 2019-04-29 11528 W. STATE ROAD 84, SUITE 669, DAVIE, FL 33325 -
LC STMNT OF RA/RO CHG 2018-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-25 11528 W. STATE ROAD 84, SUITE 669, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-25 11528 W. STATE ROAD 84, SUITE 669, DAVIE, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000716113 TERMINATED 1000000237234 BROWARD 2011-10-17 2031-11-02 $ 649.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
LC Amendment 2024-05-29
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-07-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State