Search icon

SGNC LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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