Search icon

SIK COLORS, LLC - Florida Company Profile

Company Details

Entity Name: SIK COLORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIK COLORS, 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: 20 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000028026
FEI/EIN Number 272351718

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

Address: 5097 Rimini Avenue, Ave Maria, FL, 34142, US
Mail Address: 5097 Rimini Avenue, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTI JOSE E Manager 5097 Rimini Avenue, Ave Maria, FL, 34142
MARTI JOSE E Agent 5097 Rimini Avenue, Ave Maria, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035541 SIK COLORS EXPIRED 2010-04-23 2015-12-31 - 1601 SW 1ST WAY, BAY #D3, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 5097 Rimini Avenue, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2019-04-09 5097 Rimini Avenue, Ave Maria, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 5097 Rimini Avenue, Ave Maria, FL 34142 -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-09-18 MARTI, JOSE E -

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State