Search icon

SYBECA, LLC - Florida Company Profile

Company Details

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

SYBECA, 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: 08 Jun 2009 (16 years ago)
Date of dissolution: 21 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2016 (9 years ago)
Document Number: L09000055487
FEI/EIN Number 270942863

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

Address: 512 HIGHLAND AVE, ORLANDO, FL, 32801, US
Mail Address: P.O. Box 1020, Wrightstown, NJ, 08562, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPPIN ODETTE D Managing Member 115 Coral Court, Minot AFB, ND, 58704
TOPPIN CARL A Managing Member P.O. BOX 1020, WRIGHTSTOWN, NJ, 08562
REID DINO D Agent 512 HIGHLAND AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033242 SYBECA MOMENTS EXPIRED 2010-04-14 2015-12-31 - P.O. BOX 536117, ORLANDO, FL, 32853

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-21 - -
CHANGE OF MAILING ADDRESS 2015-04-13 512 HIGHLAND AVE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 512 HIGHLAND AVE, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2011-02-07 REID, DINO D -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 512 HIGHLAND AVE, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-21
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-14
ADDRESS CHANGE 2009-12-28
Florida Limited Liability 2009-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State