Search icon

SISU WORKS LLC - Florida Company Profile

Company Details

Entity Name: SISU WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SISU WORKS 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000043031
FEI/EIN Number NOT APPLICABLE

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

Address: 2805 Marquesas Ct, Windermere, FL, 34786, US
Mail Address: 2805 Marquesas Ct, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS JEREMY S Managing Member 2805 Marquesas Ct, Windermere, FL, 34786
MATTHEWS MELISSA A Managing Member 2805 Marquesas Ct, Windermere, FL, 34786
MATTHEWS JEREMY S Agent 2805 Marquesas Ct, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 MATTHEWS, JEREMY SJEREMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 2805 Marquesas Ct, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-01-23 2805 Marquesas Ct, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 2805 Marquesas Ct, Windermere, FL 34786 -

Documents

Name Date
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State