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. |
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 |
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 |
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 |
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 | - | - |
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