Search icon

SGD MANAGEMENT, LLC

Company Details

Entity Name: SGD MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Sep 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000033794
FEI/EIN Number 270066865
Address: 146 HORIZON COURT, LAKELAND, FL, 33813
Mail Address: 146 HORIZON COURT, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ERICKSON ARTHUR H Agent 146 HORIZON COURT, LAKELAND, FL, 33813

Director

Name Role Address
ERICKSON ARTHUR H Director 146 HORIZON COURT, LAKELAND, FL, 33813
SALZMAN ROBERT J Director 146 HORIZON COURT, LAKELAND, FL, 33813
ELEAZER THOMAS H Director 146 HORIZON COURT, LAKELAND, FL, 33813

President

Name Role Address
ERICKSON ARTHUR H President 146 HORIZON COURT, LAKELAND, FL, 33813

Vice President

Name Role Address
SALZMAN ROBERT J Vice President 146 HORIZON COURT, LAKELAND, FL, 33813
ELEAZER THOMAS H Vice President 146 HORIZON COURT, LAKELAND, FL, 33813

Manager

Name Role Address
JJM FUND MANAGEMENT, LLC, MANAGER Manager PO BOX 429, ST. PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-25 ERICKSON, ARTHUR H No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 146 HORIZON COURT, LAKELAND, FL 33813 No data
NAME CHANGE AMENDMENT 2003-10-02 SGD MANAGEMENT, LLC No data

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State