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. |
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 |
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 |
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 |
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 | - |
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