Entity Name: | S&G SHELL CONTRACTORS - INTERIOR & EXTERIOR FINISHES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S&G SHELL CONTRACTORS - INTERIOR & EXTERIOR FINISHES, 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: | 12 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L04000011536 |
FEI/EIN Number |
341978441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6171 MANDALAY CIRCLE, NAPLES, FL, 34112 |
Mail Address: | 6171 MANDALAY CIRCLE, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JULIO C | Manager | 511 GREENWOOD AVE, LEHIGH ACRES, FL, 33972 |
SANCHEZ JULIO C | Agent | 6171 MANDALAY CIRCLE, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-21 | 6171 MANDALAY CIRCLE, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-21 | 6171 MANDALAY CIRCLE, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2009-10-21 | 6171 MANDALAY CIRCLE, NAPLES, FL 34112 | - |
CANCEL ADM DISS/REV | 2008-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC NAME CHANGE | 2007-06-01 | S&G SHELL CONTRACTORS - INTERIOR & EXTERIOR FINISHES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-05-17 | SANCHEZ, JULIO C | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000533351 | LAPSED | 10-190-D3 | LEON | 2011-06-03 | 2016-08-17 | $82,865.50 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J11000140553 | LAPSED | 1000000203141 | LEE | 2011-02-01 | 2021-03-09 | $ 1,638.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Reg. Agent Change | 2009-10-21 |
ANNUAL REPORT | 2009-08-21 |
REINSTATEMENT | 2008-11-12 |
LC Name Change | 2007-06-01 |
ANNUAL REPORT | 2007-05-17 |
REINSTATEMENT | 2006-10-09 |
ANNUAL REPORT | 2005-07-19 |
Florida Limited Liability | 2004-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State