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. |
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 |
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 | - |
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 | - |
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