Search icon

SIC CUSTOMS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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