Search icon

SISCONTI LLC - Florida Company Profile

Company Details

Entity Name: SISCONTI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SISCONTI 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: 14 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: L19000130998
FEI/EIN Number 36-4940775

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

Mail Address: 4736 GOLDEN GATE PKWY, SUITE E, NAPLES, FL 34116
Address: Jardines de Carcelén casa A70 calle Alerce y Las Palmas, QUITO, OC
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES, WILLIAM Agent 4736 GOLDEN GATE PKWY, STE E, NAPLES, FL 34116
FLORES, WILLIAM F Manager Jardines de Carcelén casa A70 calle Alerce y Las Palmas, QUITO, OC
NARVAEZ, MAGDA R Manager Jardines de Carcelén casa A70 calle Alerce y Las Palmas, QUITO, OC

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 Jardines de Carcelén casa A70 calle Alerce y Las Palmas, QUITO, OC -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 Jardines de Carcelén casa A70 calle Alerce y Las Palmas, QUITO, OC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-11-28 848 BRICKELL AVE STE 950, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 848 BRICKELL AVE STE 950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-06-13 FLORES, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 4736 GOLDEN GATE PKWY, STE E, NAPLES, FL 34116 -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-06-13
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-05-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State