Search icon

SICILIA WILD FLOWER SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: SICILIA WILD FLOWER SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SICILIA WILD FLOWER SERVICES, 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: 30 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2016 (9 years ago)
Document Number: L15000018146
FEI/EIN Number 47-2958519

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

Address: 17646 Meadowbridge Dr, Lutz, FL, 33549, US
Mail Address: 17646 Meadowbridge Dr, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICILIA MARTINEZ ALBERTO F Agent 17646 Meadowbridge Dr, Lutz, FL, 33549
SICILIA MARTINEZ ALBERTO F Manager 17646 Meadowbridge Dr, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000054090 C S EDITIONS ACTIVE 2025-04-22 2030-12-31 - 17646 MEADOWBRIDGE DR, LUTZ, FL, 33549
G21000076522 CLASSICSUBVERSIVE ACTIVE 2021-06-07 2026-12-31 - 17646 MEADOWBRIDGE DR, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 17646 Meadowbridge Dr, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2021-02-02 17646 Meadowbridge Dr, Lutz, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 17646 Meadowbridge Dr, Lutz, FL 33549 -
LC NAME CHANGE 2016-05-18 SICILIA WILD FLOWER SERVICES, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-07
LC Name Change 2016-05-18

Date of last update: 02 May 2025

Sources: Florida Department of State