Search icon

SIRBESS CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

SIRBESS CONSTRUCTION, 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: 17 Apr 2007 (18 years ago)
Date of dissolution: 25 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2014 (11 years ago)
Document Number: L07000041028
FEI/EIN Number 208853841

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

Address: 7320 E NARCOOSSEE RD SUITE 101, ORLANDO, FL, 32822, US
Mail Address: 907 MAIDEN ST, CELEBRATION, FL, 34747, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOMER PATRICK R Manager 907 MAIDEN ST, CELEBRATION, FL, 34747
SCIROCCO-COOMER MELANIE G Manager 907 MAIDEN ST, CELEBRATION, FL, 34747
COOMER PATRICK R Agent 907 MAIDEN ST, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 907 MAIDEN ST, CELEBRATION, FL 34747 -
REINSTATEMENT 2012-01-09 - -
CHANGE OF MAILING ADDRESS 2012-01-09 7320 E NARCOOSSEE RD SUITE 101, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-10-03 COOMER, PATRICK RJR -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-25 7320 E NARCOOSSEE RD SUITE 101, ORLANDO, FL 32822 -
LC AMENDMENT 2008-05-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-25
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-01-09
REINSTATEMENT 2010-10-03
ANNUAL REPORT 2009-11-18
ANNUAL REPORT 2009-05-25
LC Amendment 2008-05-01
ANNUAL REPORT 2008-04-24
Florida Limited Liability 2007-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State