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