Search icon

SINDICICH SALES AND CREATIVE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SINDICICH SALES AND CREATIVE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINDICICH SALES AND CREATIVE ENTERPRISES, 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: 15 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000093123
FEI/EIN Number 453026481

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

Address: 102 Carlson Ct, Ponte Vedra, FL, 32081, US
Mail Address: 102 Carlson Ct, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINDICICH NEIL H Managing Member 102 Carlson Ct, Ponte Vedra, FL, 32081
SINDICICH DIANA K Managing Member 102 Carlson Ct, Ponte Vedra, FL, 32081
SINDICICH NEIL H Agent 102 Carlson Ct, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026718 SUPERHERO HIVE EXPIRED 2014-03-15 2019-12-31 - 2724 PARK ST, JACKSONVILLE, FL, 32205
G12000100876 SUPERHERO BEACH EXPIRED 2012-10-16 2017-12-31 - 1124-3 N 3RD ST, JACKSONVILLE, FL, 32250
G11000100759 UNIVERSE OF SUPERHEROES AT THE BEACH EXPIRED 2011-10-13 2016-12-31 - 1124-3 N 3RD ST, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 102 Carlson Ct, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 102 Carlson Ct, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2015-01-12 102 Carlson Ct, Ponte Vedra, FL 32081 -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-25
Florida Limited Liability 2011-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State