Search icon

SIBLISM LLC - Florida Company Profile

Company Details

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

SIBLISM 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: L11000023313
FEI/EIN Number 275189976

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

Address: 601 AMBASSADOR AVE, EUSTIS, FL, 32726, US
Mail Address: 601 AMBASSADOR AVE, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNN THOMAS R Managing Member 317 E 22nd Street, Sanford, FL, 32771
WYNN OLIVIA R Managing Member 601 AMBASSADOR AVE, EUSTIS, FL, 32726
Wynn DEBRA A Authorized Person 601 AMBASSADOR AVE, EUSTIS, FL, 32726
WYNN THOMAS R Agent 601 AMBASSADOR AVENUE, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027994 THOMAS WYNN AND THE BELIEVERS EXPIRED 2016-03-16 2021-12-31 - 820 S LAKE FORMOSA DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 601 AMBASSADOR AVENUE, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 601 AMBASSADOR AVE, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2016-09-16 601 AMBASSADOR AVE, EUSTIS, FL 32726 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State