Search icon

SIKORA & MOORE INSURANCE PLLC - Florida Company Profile

Company Details

Entity Name: SIKORA & MOORE INSURANCE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIKORA & MOORE INSURANCE PLLC 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: 22 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L15000107850
FEI/EIN Number 47-4364686

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

Address: 333 TAMIAMI TRAIL, S, STE 286, VENICE, FL, 34285, US
Mail Address: 333 TAMIAMI TRAIL, S, STE 286, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIKORA JOSEPH Manager 333 TAMIAMI TRAIL, S, VENICE, FL, 34285
SIKORA SHIRLEY M Manager 333 TAMIAMI TRAIL, S, VENICE, FL, 34285
SIKORA JOSEPH M Agent 333 TAMIAMI TRAIL, S, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076106 SIKORA & MOORE INSURANCE EXPIRED 2015-07-22 2020-12-31 - 101 W VENICE AVE, STE 28, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 333 TAMIAMI TRAIL, S, STE 286, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2024-02-12 SIKORA, JOSEPH M -
CHANGE OF MAILING ADDRESS 2022-01-31 333 TAMIAMI TRAIL, S, STE 286, VENICE, FL 34285 -
LC STMNT OF RA/RO CHG 2019-07-22 - -
LC AMENDMENT 2019-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 333 TAMIAMI TRAIL, S, STE 286, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
LC Amendment 2019-07-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State