Search icon

SICIMOGLU LLC - Florida Company Profile

Company Details

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

SICIMOGLU 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: 15 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2025 (2 months ago)
Document Number: L15000175935
FEI/EIN Number 47-5329279

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

Address: 4800 N Federal Hwy, Boca Raton, FL, 33431, US
Mail Address: 4800 N Federal Hwy, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICIMOGLU SAHAP Manager 4800 N Federal Hwy, Boca Raton, FL, 33431
SICIMOGLU SAHAP Secretary 4800 N Federal Hwy, Boca Raton, FL, 33431
ARTHUR R. ROSENBERG, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 4800 N Federal Hwy, B200, Boca Raton, FL 33431 -
REINSTATEMENT 2025-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-22 6499 North Powerline Road, Suite 304, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-11-22 Arthur R. Rosenberg P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 4800 N Federal Hwy, B200, Boca Raton, FL 33431 -
REINSTATEMENT 2022-09-26 - -
CHANGE OF MAILING ADDRESS 2022-09-26 4800 N Federal Hwy, B200, Boca Raton, FL 33431 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-19
REINSTATEMENT 2025-01-10
REINSTATEMENT 2023-11-22
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State