Search icon

DAMIEN SINCLAIR, L.L.C. - Florida Company Profile

Company Details

Entity Name: DAMIEN SINCLAIR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAMIEN SINCLAIR, 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: 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000089322
FEI/EIN Number 320292458

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

Address: 6563 SE 87th Street, OCALA, FL, 34472, US
Mail Address: 6563 SE 87th Street, OCALA, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS AARON Authorized Member 6653 SE 87TH STREET, OCALA, FL, 34472
Hicks Aaron Agent 6563 SE 87th Street, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6563 SE 87th Street, OCALA, FL 34472 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Hicks, Aaron -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6563 SE 87th Street, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2018-04-30 6563 SE 87th Street, OCALA, FL 34472 -
LC AMENDMENT 2015-08-28 - -
CONVERSION 2009-09-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000155208. CONVERSION NUMBER 500000099325

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
LC Amendment 2015-08-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-09-21
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State