Search icon

S&G SHELL CONTRACTORS - INTERIOR & EXTERIOR FINISHES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
SANCHEZ JULIO C Manager 511 GREENWOOD AVE, LEHIGH ACRES, FL, 33972
SANCHEZ JULIO C Agent 6171 MANDALAY CIRCLE, NAPLES, FL, 34112

Events

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 - -

Debts

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

Documents

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