Search icon

SDG, LLC - Florida Company Profile

Company Details

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

SDG, 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: 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000082189
FEI/EIN Number 810678092

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

Address: 5635 OAKMONT AVENUE, HOLLYWOOD, FL, 33312
Mail Address: 5635 OAKMONT AVENUE, HOLLYWOOD, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOURI DAVID President 401 E LAS OLAS BLVD #1180, FORT LAUDERDALE, FL, 33301
KINSELL MARILYN Managing Member 401 E LAS OLAS BLVD #1180, FORT LAUDERDALE, FL, 33301
KINSELL MARILYN Vice President 401 E LAS OLAS BLVD #1180, FORT LAUDERDALE, FL, 33301
FELDMAN BERNARD Agent 5635 OAKMONT AVENUE, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-09-26 5635 OAKMONT AVENUE, HOLLYWOOD, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-26 5635 OAKMONT AVENUE, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2008-09-26 5635 OAKMONT AVENUE, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2008-09-26 FELDMAN, BERNARD -
LC AMENDMENT 2006-11-06 - -
LC AMENDMENT 2006-10-26 - -
LC AMENDMENT 2006-08-11 - -
AMENDMENT 2005-11-17 - -

Documents

Name Date
Reg. Agent Change 2008-09-26
ANNUAL REPORT 2007-04-30
LC Amendment 2006-11-06
LC Amendment 2006-08-11
ANNUAL REPORT 2006-06-21
Off/Dir Resignation 2006-06-02
Reg. Agent Resignation 2006-06-02
ANNUAL REPORT 2006-01-10
Amendment 2005-11-17
Florida Limited Liability 2005-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State