Search icon

SIBELLE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SIBELLE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SIBELLE HOLDINGS, 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: 20 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L14000082159
FEI/EIN Number 46-5714392

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

Address: 2770 SW 27TH AVE, MIAMI, FL 33133
Mail Address: 2770 SW 27TH AVE, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUARTIERI, LANCE Agent 2770 SW 27TH AVE, MIAMI, FL 33133
QUARTIERI, LANCE Managing Member 2770 SW 27TH AVE, MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079012 GROOVY'S PIZZA & GRILL EXPIRED 2014-07-31 2019-12-31 - 2770 SW 27TH AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-03 QUARTIERI, LANCE -
REINSTATEMENT 2016-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-05-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-27 2770 SW 27TH AVE, MIAMI, FL 33133 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State