Entity Name: | SGNC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SGNC 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: |
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: | 12 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000004514 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 NW 53rd Street, Boca Raton, FL, 33487, US |
Mail Address: | 621 NW 53rd Street, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIORDANELLA STEPHEN G | Managing Member | 621 NW 53rd Street, Boca Raton, FL, 33487 |
Giordanella Stephen | Agent | 621 NW 53rd Street, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-20 | Giordanella, Stephen | - |
REINSTATEMENT | 2020-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 621 NW 53rd Street, Suite #360, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 621 NW 53rd Street, Suite #360, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 621 NW 53rd Street, Suite #360, Boca Raton, FL 33487 | - |
REINSTATEMENT | 2009-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-02 |
REINSTATEMENT | 2020-03-20 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State