Entity Name: | SB MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SB MANAGEMENT, 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: | 28 Nov 2005 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Nov 2021 (3 years ago) |
Document Number: | L05000113912 |
FEI/EIN Number |
650435567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2996 HANSON STREET, FORT MYERS, FL, 33916, US |
Mail Address: | 2996 HANSON STREET, FORT MYERS, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL TIMOTHY P | Manager | 2996 HANSONS STREET, FORT MYERS, FL, 33916 |
MITCHELL GREGORY | Manager | 2996 HANSON STREET, FORT MYERS, FL, 33916 |
Mitchell Timothy P | Chief Executive Officer | 2996 HANSON STREET, FORT MYERS, FL, 33916 |
Mitchell Gregory J | Vice President | 2996 HANSON STREET, FORT MYERS, FL, 33916 |
MITCHELL TIMOTHY P | Agent | 2996 HANSON STREET, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | MITCHELL, TIMOTHY P. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 2996 HANSON STREET, FORT MYERS, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 2996 HANSON STREET, FORT MYERS, FL 33916 | - |
MERGER | 2005-11-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053959 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-14 |
LC Amendment | 2021-11-08 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State