Search icon

SFB MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SFB MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SFB MANAGEMENT COMPANY, 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: 31 Dec 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2016 (9 years ago)
Document Number: L04000001971
FEI/EIN Number 593610326

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

Address: 900 SE 3rd Avenue, Ft Lauderdale, FL, 33316, US
Mail Address: PO Box 22547, St Simons Is, GA, 31522, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEEN S Manager PO Box 22547, St Simons Is, GA, 31522
FRAVOLA ALBERT L Agent 900 SE 3rd Avenue, Ft Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 900 SE 3rd Avenue, Suite 202, Ft Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 900 SE 3rd Avenue, Suite 202, Ft Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-04-02 900 SE 3rd Avenue, Suite 202, Ft Lauderdale, FL 33316 -
LC STMNT OF RA/RO CHG 2016-08-24 - -
REGISTERED AGENT NAME CHANGED 2016-08-24 FRAVOLA, ALBERT L -
MERGER 2003-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000047967

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-11
CORLCRACHG 2016-08-24
Reg. Agent Resignation 2016-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State