Search icon

SB MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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