Search icon

SGS PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: SGS PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SGS PUBLISHING, 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: 28 Jan 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L02000002534
FEI/EIN Number 320058880

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

Address: 4500 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33313, US
Mail Address: 4500 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER SHERNA Managing Member 4500 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33313
SPENCER-ARCHER SUNITA Authorized Member 4500 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33313
SPENCER SHERNA Agent 4500 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-01-02 - -
CANCEL ADM DISS/REV 2006-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4500 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33313 -
CHANGE OF MAILING ADDRESS 2006-05-01 4500 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 4500 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
LC Amendment 2018-01-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State