Search icon

SIDUS INVESTMENTS, LLC - Florida Company Profile

Company Details

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

SIDUS INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L10000025375
FEI/EIN Number 830958797

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

Address: 2206 GRIFFIN ROAD, LEESBURG, FL, 34748, US
Mail Address: 2206 GRIFFIN ROAD, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIGOZA JOSE Manager 1945 SW 41ST PLACE, OCALA, FL, 34471
Ortigoza Juan Manager 2206 GRIFFIN ROAD, LEESBURG, FL, 34748
ORTIGOZA JOSE Agent 1945 SW 41ST PLACE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022504 METAL BUILDING EXPIRED 2010-03-10 2015-12-31 - 108 N MAGNOLIA AVE STE 314, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 2206 GRIFFIN ROAD, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2022-05-10 2206 GRIFFIN ROAD, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 1945 SW 41ST PLACE, OCALA, FL 34471 -
REINSTATEMENT 2020-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 ORTIGOZA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-06-18
AMENDED ANNUAL REPORT 2018-06-29
REINSTATEMENT 2018-04-24
Florida Limited Liability 2010-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State