Search icon

SB TAMARAC COMMERCE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SB TAMARAC COMMERCE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB TAMARAC COMMERCE CENTER, 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: 20 Oct 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L00000012840
FEI/EIN Number 651056801

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

Address: 2005 WEST CYPRESS CREEK ROAD, SUITE 202, FT. LAUDERDALE, FL, 33309
Mail Address: 2005 WEST CYPRESS CREEK ROAD, SUITE 202, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERS PHYLLIS V Manager 2005 W. CYPRESS CREEK RD. SUITE 202, FT. LAUDERDALE, FL, 33309
GRANET LLOYD P Agent 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-01 GRANET, LLOYD PA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 2295 NW CORPORATE BLVD, SUITE 235, BOCA RATON, FL 33431 -
LC AMENDMENT 2011-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 2005 WEST CYPRESS CREEK ROAD, SUITE 202, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2010-04-07 2005 WEST CYPRESS CREEK ROAD, SUITE 202, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2002-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-01
LC Amendment 2011-01-05
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State