Search icon

SFC HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

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

SFC HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L04000045953
FEI/EIN Number 134282357

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

Address: 5000 T-Rex Ave., Boca Raton, FL, 33431, US
Mail Address: 5000 T-Rex Ave., Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SFC HOLDINGS, LLC, KENTUCKY 0875594 KENTUCKY

Key Officers & Management

Name Role Address
WATROS DONALD President 5000 T-Rex Ave., Boca Raton, FL, 33431
Manettas Anthony Vice President 5000 T-Rex Ave., Boca Raton, FL, 33431
SIM CHRIS Chief Financial Officer 5000 T-Rex Ave Ste 100, Boca Raton, FL, 33431
Lynn Howard Auth 5000 T-Rex Ave Ste 100, Boca Raton, FL, 33431
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 5000 T-Rex Ave., Suite 100, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-05-29 5000 T-Rex Ave., Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-05-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC AMENDMENT 2017-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-01-18
CORLCRACHG 2018-05-29
ANNUAL REPORT 2018-04-23
LC Amendment 2017-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State