Search icon

SIGMA FORTIS LLC - Florida Company Profile

Company Details

Entity Name: SIGMA FORTIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGMA FORTIS 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000000410
FEI/EIN Number 274414321

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

Address: 1562 FIRST AVE #205-3034, NEW YORK, NY, 10028-4004
Mail Address: 1562 FIRST AVE #205-3034, NEW YORK, NY, 10028-4004
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISCITELLI KRISTIAN Manager 1562 FIRST AVE #205-3034, NEW YORK, NY, 100284004
Backer Law Firm PA Agent 400 S. Dixie Highway, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009156 EPEX MARKETING EXPIRED 2014-01-27 2019-12-31 - 1562 FIRST AVENUE, #205-3034, NEW YORK, NY, 10028
G13000073043 EPEX CONSULTING EXPIRED 2013-07-22 2018-12-31 - 299 NW 52ND TERRACE, APT PH-W, BOCA RATON, FL, 33487
G11000065601 BOCA GRAND REALTY EXPIRED 2011-06-29 2016-12-31 - 4400 N. FEDERAL HWY, SUITE 4, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2014-12-31 SIGMA FORTIS LLC -
REGISTERED AGENT NAME CHANGED 2014-09-12 Backer Law Firm PA -
REGISTERED AGENT ADDRESS CHANGED 2014-09-12 400 S. Dixie Highway, Suite 420, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-16 1562 FIRST AVE #205-3034, NEW YORK, NY 10028-4004 -
CHANGE OF MAILING ADDRESS 2013-08-16 1562 FIRST AVE #205-3034, NEW YORK, NY 10028-4004 -
LC AMENDMENT AND NAME CHANGE 2012-11-01 KRISTIAN MICHAEL PISCITELLI, LLC -
LC NAME CHANGE 2011-11-01 BOCA GRAND REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-28
LC Name Change 2014-12-31
AMENDED ANNUAL REPORT 2014-09-12
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-13
LC Amendment and Name Change 2012-11-01
ANNUAL REPORT 2012-04-12
LC Name Change 2011-11-01
FEI# 2011-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State