Entity Name: | S & B PROPERTY DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S & B PROPERTY DEVELOPMENT, 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: |
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: | 20 Jul 2004 (21 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Nov 2020 (4 years ago) |
Document Number: | L04000054145 |
FEI/EIN Number |
651230266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6971 HUNTERS ROAD, NAPLES, FL, 34109, US |
Mail Address: | 6971 HUNTERS ROAD, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott W. Brocious and Denise Clawson, Trus | Managing Member | 6971 HUNTERS ROAD, NAPLES, FL, 34109 |
HARRELL MICHAEL T | Managing Member | 3613 42ND STREET SW, LEHIGH ACRES, FL, 33917 |
Brocious Scott | Agent | 6971 HUNTERS ROAD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-11-09 | 6971 HUNTERS ROAD, NAPLES, FL 34109 | - |
LC STMNT OF RA/RO CHG | 2020-11-09 | - | - |
REINSTATEMENT | 2020-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | Brocious, Scott | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
CORLCRACHG | 2020-11-09 |
REINSTATEMENT | 2020-04-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-07 |
Reinstatement | 2016-09-27 |
ANNUAL REPORT | 2009-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State