Search icon

SIROIS VENTURES LLC - Florida Company Profile

Company Details

Entity Name: SIROIS VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIROIS VENTURES 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: 19 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000088436
FEI/EIN Number 47-4002446

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

Address: 17918 Clear Lake Drive, LUTZ, FL, 33548, US
Mail Address: 17918 Clear Lake Drive, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIROIS KEITH E Authorized Member 17918 CLEAR LAKE DR, LUTZ, FL, 33548
PHILLIS TODD Authorized Member 17918 CLEAR LAKE DR, LUTZ, FL, 33548
SIROIS KIMBERLY J Manager 17918 CLEAR LAKE DR, LUTZ, FL, 33548
Sirois Keith E Agent 17918 Clear Lake Drive, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023843 MASSAGE GREEN SPA EXPIRED 2016-03-05 2021-12-31 - 19040 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 Sirois, Keith E -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-09 17918 Clear Lake Drive, LUTZ, FL 33548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-16 17918 Clear Lake Drive, LUTZ, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 17918 Clear Lake Drive, LUTZ, FL 33548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000748200 TERMINATED 1000000847894 HILLSBOROU 2019-11-08 2029-11-13 $ 4,612.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
LC Amendment 2019-01-18
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03
Florida Limited Liability 2015-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State