Search icon

110 SYCAMORE COURT, LLC - Florida Company Profile

Company Details

Entity Name: 110 SYCAMORE COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

110 SYCAMORE COURT, 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: 16 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: L07000018584
FEI/EIN Number NOT APPLICABLE

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

Address: 219 SPANISH OAK TR, LONGWOOD, FL, 32779
Mail Address: PO BOX 951873, LAKE MARY, FL, 32795-1873
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN JOETTA B Manager 219 SPANISH OAK TRL, LONGWOOD, FL, 32779
NEWMAN COURTNEY B Managing Member 219 SPANISH OAK TRAIL, LONGWOOD, FL, 32779
NEWMAN WILLIAM C Managing Member 219 SPANISH OAK TRL, LONGWOOD, FL, 32779
NEWMAN NICHOLAS A Managing Member 219 SPANISH OAK TRAIL, LONGWOOD, FL, 32779
NEWMAN JOETTA B Agent 219 SPANISH OAK TRL, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 219 SPANISH OAK TRL, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-28 219 SPANISH OAK TR, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2008-05-28 219 SPANISH OAK TR, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2008-05-28 NEWMAN, JOETTA B -
LC AMENDMENT 2008-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State