Search icon

SYGMA CAPITAL & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SYGMA CAPITAL & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYGMA CAPITAL & ASSOCIATES, 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: 16 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L15000046680
FEI/EIN Number 47-3985352

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

Address: 224 Doverwood Rd, Fern Park, FL, 32730, US
Mail Address: 224 Doverwood Rd, Fern Park, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL JUAN M Auth 224 Doverwood Rd, Fern Park, FL, 32730
Newbern W S Agent 2982 Giverny Circle, Tallahassee, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060921 SYGMA CAPITAL & ASSOCIATES ACTIVE 2023-05-15 2028-12-31 - 597 TRELAGO WAY, 206, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 224 Doverwood Rd, Fern Park, FL 32730 -
CHANGE OF MAILING ADDRESS 2024-03-04 224 Doverwood Rd, Fern Park, FL 32730 -
LC AMENDMENT AND NAME CHANGE 2022-11-21 SYGMA CAPITAL & ASSOCIATES, LLC -
REGISTERED AGENT NAME CHANGED 2017-02-17 Newbern, W Scott -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 2982 Giverny Circle, Tallahassee, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
LC Amendment and Name Change 2022-11-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State