Search icon

SIBLINGS 1 LLC

Company Details

Entity Name: SIBLINGS 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000049779
FEI/EIN Number 47-1693998
Mail Address: 9026 Outlook rock tr, Windermere, FL 34786
Address: 9029 Shadow Mountain st, Davenport, FL 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
garcia, Thiago Agent 9027 Shadow Mountain, Davenport, FL 33896

Authorized Member

Name Role Address
SERGIO ANTONIO GARCIA AMOROSO Authorized Member 9039 Shadow Mountain st, Davenport, FL 33896

Manager

Name Role Address
SERGIO ANTONIO GARCIA AMOROSO Manager 9039 Shadow Mountain st, Davenport, FL 33896

Authorized Representative

Name Role Address
Magri, Bruno Authorized Representative 9026 Outlook Rock Trail, Windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088132 SIBLINGS 1 LLC EXPIRED 2014-08-27 2019-12-31 No data 8218 GEMSTONE CT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2019-06-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 9027 Shadow Mountain, Davenport, FL 33896 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 9029 Shadow Mountain st, Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2016-04-05 9029 Shadow Mountain st, Davenport, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 garcia, Thiago No data
LC NAME CHANGE 2014-08-28 SIBLINGS 1 LLC No data
LC AMENDMENT 2014-08-22 No data No data
LC AMENDMENT 2014-08-18 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
LC Amendment 2019-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-28
LC Name Change 2014-08-28
LC Amendment 2014-08-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State