Search icon

SINE QUA NON HOLDINGS LLC

Company Details

Entity Name: SINE QUA NON HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2009 (15 years ago)
Document Number: L09000108742
FEI/EIN Number 271288011
Address: 17 EAST MAIN STREET, SUITE 200, PENSACOLA, FL, 32502, US
Mail Address: 17 EAST MAIN STREET, SUITE 200, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UZQI0C92EUBI51 L09000108742 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Aylstock, Witkin, Kreis & Overholtz PLC, 17 East Main Street, Suite 200, Pensacola, US-FL, US, 32502
Headquarters 17 East Main Street, Suite 200, Pensacola, US-FL, US, 32502

Registration details

Registration Date 2020-08-25
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-08-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000108742

Agent

Name Role Address
AYLSTOCK, WITKIN, KREIS & OVERHOLTZ PLC Agent 17 EAST MAIN STREET, PENSACOLA, FL, 32502

Managing Member

Name Role Address
WITKIN JUSTIN G Managing Member 17 EAST MAIN STREET, PENSACOLA, FL, 32502
AYLSTOCK BRYAN F Managing Member 17 EAST MAIN STREET, PENSACOLA, FL, 32502
KREIS DOUGLASS A Managing Member 17 EAST MAIN STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073268 TRADER JON'S ACTIVE 2011-07-21 2026-12-31 No data 17 EAST MAIN STREET #200, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 17 EAST MAIN STREET, SUITE 200, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2012-01-04 17 EAST MAIN STREET, SUITE 200, PENSACOLA, FL 32502 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 17 EAST MAIN STREET, SUITE 200, PENSACOLA, FL 32502 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State