Search icon

SYDIO, LLC - Florida Company Profile

Company Details

Entity Name: SYDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYDIO, 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: 28 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2016 (9 years ago)
Document Number: L15000147599
FEI/EIN Number 47-4900134

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

Mail Address: 11954 Narcoossee Road, Orlando, FL, 32832, US
Address: 6495 Turtlemound RD, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY IVONNE Authorized Member 11954 Narcoossee Road, Orlando, FL, 32832
MURRAY STEVEN P Authorized Member 11954 Narcoossee Road, Orlando, FL, 32832
Murray Ivonne Agent 11954 Narcoossee Road, Orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050998 CHUMS ACTIVE 2023-04-22 2028-12-31 - 6495 TURTLEMOUND RD, NEW SMYRNA BEACH, FL, 32169
G15000094207 G&H MOBILE HOME PARK ACTIVE 2015-09-14 2025-12-31 - 1501 G AND H DR., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 6495 Turtlemound RD, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-08-19 6495 Turtlemound RD, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 11954 Narcoossee Road, Suite 2, Box 321, Orlando, FL 32832 -
REINSTATEMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 Murray, Ivonne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State