Search icon

S.G. PROPERTIES OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: S.G. PROPERTIES OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.G. PROPERTIES OF NORTH FLORIDA, 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: 16 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L00000007263
FEI/EIN Number 593655470

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

Address: 5750 AVENUE G, MCINTOSH, FL, 32664
Mail Address: P.O. BOX 265, MCINTOSH, FL, 32664
ZIP code: 32664
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASS WILLIS R Manager 5750 AVE G, MCINTOSH, FL, 32664
GLASS BEVERLY T Manager 5750 AVE G, MCINTOSH, FL, 32664
GLASS BEVERLY T Agent 5750 AVE G, MCINTOSH, FL, 32664

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 5750 AVENUE G, MCINTOSH, FL 32664 -
REGISTERED AGENT NAME CHANGED 2006-02-27 GLASS, BEVERLY T -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 5750 AVE G, MCINTOSH, FL 32664 -

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-26
REINSTATEMENT 2009-12-04
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-05-21
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State