Search icon

SGB SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: SGB SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SGB SERVICES L.L.C. 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000007897
FEI/EIN Number 364569257

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

Address: 6152 N State Rd 7 Apt 201, Coconut Creek, FL, 33073, US
Mail Address: 6152 N State Rd 7 Apt 201, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERVAIS SYLVIE Manager 6152 N State Rd 7 Apt 201, Coconut Creek, FL, 33073
BABIN CLEMENT Managing Member 6152 N State Rd 7 Apt 201, Coconut Creek, FL, 33073
GERVAIS SYLVIE Agent 6152 N State Rd 7 Apt 201, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 6152 N State Rd 7 Apt 201, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 6152 N State Rd 7 Apt 201, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2018-04-08 6152 N State Rd 7 Apt 201, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2018-04-08 GERVAIS, SYLVIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-04-08
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-24
Florida Limited Liability 2005-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State