Search icon

SBR, LLC - Florida Company Profile

Company Details

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

SBR, 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 12 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2020 (4 years ago)
Document Number: L04000029994
FEI/EIN Number 201049996

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

Address: 111 TERRA LINDA PLACE, PALM BEACH GARDENS, FL, 33418
Mail Address: 111 TERRA LINDA PLACE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS RICHARD Managing Member 111 TERRA LINDA PLACE, PALM BEACH GARDENS, FL, 33418
SAVAGE BARBARA Managing Member 63 BARLOW LANE, RYE, NY, 10580
KRAWCHICK SUSAN Managing Member 24 DORCHESTER DRIVE, PORT CHESTER, NY, 10573
MOSS ANDREA Managing Member 111 TERRA LINDA PLACE, PALM BEACH GARDENS, FL, 33418
MOSS RICHARD Agent 111 TERRA LINDA PLACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-12 - -
CHANGE OF MAILING ADDRESS 2012-02-13 111 TERRA LINDA PLACE, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2012-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 111 TERRA LINDA PLACE, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-21 111 TERRA LINDA PLACE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2010-10-21 MOSS, RICHARD -
LC AMENDMENT 2010-10-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State