Search icon

S & B PROPERTY DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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