Search icon

SIPPERT SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: SIPPERT SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIPPERT SERVICES L.L.C. 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: 22 Sep 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Sep 2008 (17 years ago)
Document Number: L08000094373
FEI/EIN Number 841701794

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

Address: 458 Boone Ave, West Melbourne, FL, 32904, US
Mail Address: 458 Boone Ave, West Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIPPERT GLENN A Managing Member 3278 HADDON AVE, PALM BAY, FL, 32905
Sippert Blake Vice President 3594 Chevelle Dr., West Melbourne, FL, 32904
Sippert Ryan Secretary 3278 HADDON AVE, PALM BAY, FL, 32905
SIPPERT GLENN A Agent 458 Boone Ave, West Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 458 Boone Ave, West Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2018-04-30 458 Boone Ave, West Melbourne, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 458 Boone Ave, West Melbourne, FL 32904 -
CONVERSION 2008-09-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000014118. CONVERSION NUMBER 500000090625

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State