Search icon

SB SIRROM ENTERPRISES, LLC

Company Details

Entity Name: SB SIRROM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L09000046801
FEI/EIN Number 874397506
Address: 9200 NW 39th Ave., Gainesville, FL, 32606, US
Mail Address: 9200 NW 39th Ave., Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Morris Barbara Agent 9200 NW 39th Ave, Gainesville, FL, 32606

Ma

Name Role Address
MORRIS SHELTON WSr. Ma 9200 NW 39th Ave., Gainesville, FL, 32606

President

Name Role Address
MORRIS BARBARA President 9200 NW 39th Ave., Gainesville, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108387 BOUGIE TASTE BUDDS! EXPIRED 2017-09-29 2022-12-31 No data 14260 W NEWBERRY RD #179, NEWBERRY, FL, 32669
G17000000978 CUTE AS A BUTTON, CLASSY INFANT/TODDLER APPAREL EXPIRED 2017-01-04 2022-12-31 No data 14260 W NEWBERRY RD #179, NEWBERRY, FL, 32669
G17000000950 SIRROM NUBIAN ESSCENTS EXPIRED 2017-01-04 2022-12-31 No data 14260 W NEWBERRY RD #179, NEWBERRY, FL, 32669
G11000013179 SIRROM NUBIAN ESSCENTS EXPIRED 2011-02-03 2016-12-31 No data 14260 W. NEWBERRY RD. #179, NEWBERRY, FL, 32669
G09000112426 CUTE AS A BUTTON, CLASSY INFANT / TODDLER APPAREL EXPIRED 2009-06-01 2014-12-31 No data 25423 NW 10TH AVE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-19 9200 NW 39th Ave., Ste 130-105, Gainesville, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 9200 NW 39th Ave., Ste 130-105, Gainesville, FL 32606 No data
LC NAME CHANGE 2021-11-22 SB SIRROM ENTERPRISES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 9200 NW 39th Ave, Suite 130-105, Gainesville, FL 32606 No data
REINSTATEMENT 2021-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-23 Morris, Barbara No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2011-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-12
LC Name Change 2021-11-22
REINSTATEMENT 2021-09-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State