Search icon

SGC, LLC - Florida Company Profile

Company Details

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

SGC, 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: 06 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000034678
FEI/EIN Number 201094852

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

Address: 2440 Cour du Parc #402, NAPLES, FL, 34105, US
Mail Address: 2440 Cour du Parc #402, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON Elizabeth J Manager 2440 Cour du Parc #402, NAPLES, FL, 34105
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-14 2440 Cour du Parc #402, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 2440 Cour du Parc #402, NAPLES, FL 34105 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 C T CORPORATION SYSTEM -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-04-22
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State