Search icon

SIR COMPANY INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: SIR COMPANY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SIR COMPANY INTERNATIONAL 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: 15 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2016 (9 years ago)
Document Number: L15000009091
FEI/EIN Number 47-2826890

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

Address: 406 N HUBERT AVE APT 203, TAMPA, FL 33609
Mail Address: 406 N HUBERT AVE APT 203, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA PENHA BUSSOLIN, KATIA Agent 406 N HUBERT AVE APT 203, TAMPA, FL 33609
DA PENHA BUSSOLIN, KATIA Manager 406 N HUBERT AVE APT 203, TAMPA, FL 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032713 9 WASTE EXPIRED 2016-03-30 2021-12-31 - 9937 BOSQUE CREEK CIRCLE, APT 204, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 DA PENHA BUSSOLIN, KATIA -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 406 N HUBERT AVE APT 203, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-01-23 406 N HUBERT AVE APT 203, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-01-23 DA PENHA BUSSOLIN, KATIA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 406 N HUBERT AVE APT 203, TAMPA, FL 33609 -
LC AMENDMENT 2016-08-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
LC Amendment 2016-08-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State