Search icon

S & G, L.L.C. - Florida Company Profile

Company Details

Entity Name: S & G, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & G, 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: 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: 17 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: L05000060621
FEI/EIN Number 270128772

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

Address: 6917 VISTA PARKWAY N., SUITE 12, WEST PALM BEACH, FL, 33411, US
Mail Address: 6917 VISTA PARKWAY N., SUITE 12, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUVETIS SANDRA Managing Member 8146-C BRIDGEWATER COURT, WEST PALM BEACH, FL, 33406
RUSSELL GLYNDA Managing Member 150 SO. OLD DIXIE HIGHWAY, JUPITER,, FL, 33458
DEBREA EDWARD Managing Member 150 SO. OLD DIXIE HIGHWAY, JUPITER,, FL, 33458
GLYNDA RUSSELL Agent 150 SO. OLD DIXIE HIGHWAY, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05221900190 THE MAIDS HOME SERVICES ACTIVE 2005-08-09 2025-12-31 - 6917 VISTA PARKWAY N, SUITE 12, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-04 6917 VISTA PARKWAY N., SUITE 12, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 6917 VISTA PARKWAY N., SUITE 12, WEST PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State