Search icon

SYDCAR, LLC - Florida Company Profile

Company Details

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

SYDCAR, 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: 29 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000152027
FEI/EIN Number 38-3974780

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

Address: 10310 Sweet Bay Court, Parkland, FL, 33076, US
Mail Address: 10310 Sweet Bay Court, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rojas de Villarreal Maria M Manager 10310 Sweet Bay Court, Parkland, FL, 33076
Aran Fernando S Agent 2100 Salzedo Street, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093547 SIGNARAMA HOLLYWOOD EXPIRED 2015-09-11 2020-12-31 - 6126 TIVOLI GARDENS BLVD., ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 10310 Sweet Bay Court, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2017-05-31 10310 Sweet Bay Court, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2017-05-31 Aran, Fernando S -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 2100 Salzedo Street, Suite 303, Coral Gables, FL 33134 -
LC NAME CHANGE 2015-06-30 SYDCAR, LLC -

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06
LC Name Change 2015-06-30
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State