Entity Name: | SIC CUSTOMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIC CUSTOMS 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. |
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: | 11 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | L11000055504 |
FEI/EIN Number |
452089795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 S. John Young Parkway, KISSIMMEE, FL, 34741, US |
Mail Address: | 1110 S. John Young Parkway, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASQUEZ ISSIC | Manager | 1110 S. John Young Parkway, KISSIMMEE, FL, 34741 |
VASQUEZ LAURIE | Managing Member | 1110 S. John Young Parkway, KISSIMMEE, FL, 34741 |
VASQUEZ ISSIC | Agent | 1110 S. John Young Parkway, KISSIMMEE, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000046652 | K TOWN CUSTOM AUTO | EXPIRED | 2011-05-16 | 2016-12-31 | - | 3406 WEST VINE STREET, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 1110 S. John Young Parkway, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 1110 S. John Young Parkway, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 1110 S. John Young Parkway, KISSIMMEE, FL 34741 | - |
REINSTATEMENT | 2019-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-04 | VASQUEZ, ISSIC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State