Search icon

SINN FEIN, LLC - Florida Company Profile

Company Details

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

SINN FEIN, 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: 10 Dec 2014 (10 years ago)
Document Number: L14000188907
FEI/EIN Number 47-2517244

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

Address: 300 S.W. FIRST AVENUE, SUITE 145, FORT LAUDERDALE, FL, 33301, US
Mail Address: 300 S.W. FIRST AVENUE, SUITE 145, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Shaughnessy John J Agent 3200 N. Ocean Boulevard, FORT LAUDERDALE, FL, 33308
O'SHAUGHNESSY KEVIN M Member 3200 N. Ocean Boulevard, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033414 ESCAPE LOUNGE ACTIVE 2016-04-01 2026-12-31 - 300 S.W. 1ST AVENUE, SUITE 145, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-15 O'Shaughnessy, John J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 3200 N. Ocean Boulevard, Apt. 2709, FORT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000550537 ACTIVE 1000000905222 BROWARD 2021-10-21 2041-10-27 $ 2,643.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State