Search icon

SYCAMORE, LLC - Florida Company Profile

Company Details

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

SYCAMORE, 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: 24 Apr 2006 (19 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: L06000042433
FEI/EIN Number 204869735

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

Address: 5408 Leeward Lane, New Port Richey, FL, 34652, US
Mail Address: 5408 Leeward Lane, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE BRIAN S Managing Member 5408 Leeward Ln, New Port Richey, FL, 34652
LASMAN JEFFREY SESQ. Agent C/O LASMAN LAW FIRM, P.A., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 5408 Leeward Lane, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2019-04-08 5408 Leeward Lane, New Port Richey, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-07-28 LASMAN, JEFFREY S, ESQ. -
REINSTATEMENT 2015-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-04-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-07-28
REINSTATEMENT 2013-10-28
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State