Search icon

THE SIVORY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE SIVORY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SIVORY GROUP, 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 Oct 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000108376
FEI/EIN Number 262510589

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

Mail Address: 3001 SW 24TH AVE, OCALA, FL, 34471, US
Address: 3001 SW 24th Avenue, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JAMIE Managing Member 3101 SW 34TH AVENUE, #905-208, OCALA, FL, 34474
ADAMS JAMIE Agent 3001 SW 24th Avenue, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 3001 SW 24th Avenue, #208, OCALA, FL 34471 -
LC AMENDMENT 2017-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 3001 SW 24th Avenue, #208, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-02-02 3001 SW 24th Avenue, #208, OCALA, FL 34471 -
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-05-26 ADAMS, JAMIE -
LC AMENDMENT 2009-05-26 - -

Documents

Name Date
LC Amendment 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-06-19
REINSTATEMENT 2013-01-03
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-07
LC Amendment 2009-05-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State