Search icon

SIB MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SIB MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIB MANAGEMENT, 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: 29 Feb 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L12000029128
FEI/EIN Number NOT APPLICABLE

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

Address: 2301 E FOWLER, TAMPA, FL, 33612, US
Mail Address: 2301 E FOWLER, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albert PASCAL Manager 2301 E FOWLER, TAMPA, FL, 33612
Serge Bellegarde Agent 2301 E FOWLER, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-13 2301 E FOWLER, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-13 2301 E FOWLER, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2024-10-13 2301 E FOWLER, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2024-09-08 Serge, Bellegarde -
LC NAME CHANGE 2021-08-23 SIB MANAGEMENT, LLC -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-13
AMENDED ANNUAL REPORT 2024-09-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-30
LC Name Change 2021-08-23
REINSTATEMENT 2021-01-20
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State