Entity Name: | CONCEPT SGA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONCEPT SGA 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: | 02 Jan 2001 (24 years ago) |
Date of dissolution: | 05 Dec 2016 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | L01000000062 |
FEI/EIN Number |
651064890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2160 NORTH WEST 22TH STREET, POMPANO BEACH, FL, 33069 |
Mail Address: | 3160 BOUL DES ENTREPRISES, TERREBONNE, QC, J6X 4-J8, CA |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SGARIGLIA JEAN | Manager | 3160 BOUL. DES ENTREPRISES, TERREBONNE, QU, J6X 48 |
ALEXANDRE DIXON | Agent | 2800 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-12-05 | - | - |
CHANGE OF MAILING ADDRESS | 2011-06-08 | 2160 NORTH WEST 22TH STREET, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2011-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-07 | 2800 W OAKLAND PARK BLVD, 101, OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-07 | ALEXANDRE, DIXON | - |
CANCEL ADM DISS/REV | 2005-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-12-05 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-13 |
REINSTATEMENT | 2011-06-08 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-03-07 |
REINSTATEMENT | 2005-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State