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. |
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 |
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 |
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 |
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 | - |
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 |
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