Search icon

SIC AUTOPARTS, LLC - Florida Company Profile

Company Details

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

SIC AUTOPARTS, 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: 09 May 2006 (19 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: L06000048194
FEI/EIN Number 223930822

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

Address: 458 N.W. LAKE WHITNEY PL, SAINT LUCIE WEST, FL, 34986, US
Mail Address: P.O. BOX 880312, SAINT LUCIE WEST, FL, 34988
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADRIAN GABRIELE Manager P.O. BOX 880312, SAINT LUCIE WEST, FL, 34988
ADRIAN DANIEL Manager P.O. BOX 880312, SAINT LUCIE WEST, FL, 34988
ADRIAN GABRIELE Secretary P.O. BOX 880312, SAINT LUCIE WEST, FL, 34988
ADRIAN DANIEL Treasurer P.O. BOX 880312, SAINT LUCIE WEST, FL, 34988
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137332 VIVID AUTOPARTS EXPIRED 2017-12-15 2022-12-31 - 1391 NW ST. LUCIE WEST, BLVD., #211, ST. LUCIE WEST, FL, 34986
G08246700028 APS EXPIRED 2008-09-02 2013-12-31 - PO BOX 880312, PORT SAINT LUCIE, FL, 34988

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 458 N.W. LAKE WHITNEY PL, SAINT LUCIE WEST, FL 34986 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State