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