Search icon

SBMS, LLC - Florida Company Profile

Company Details

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

SBMS, 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: 31 Jan 2006 (19 years ago)
Document Number: L06000014430
FEI/EIN Number 204339092

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

Address: 313 County Road 330, Bunnell, FL, 32110-6830, US
Mail Address: 313 County Road 330, Bunnell, FL, 32110-6830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROBRIDGE BEATRICE Managing Member 313 County Road 330, Bunnell, FL, 321106830
STROBRIDGE MARK Managing Member 313 County Road 330, Bunnell, FL, 321106830
STROBRIDGE MARK Agent 313 County Road 330, Bunnell, FL, 321106830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105104 CROSSWIND FLIGHT TRAINING EXPIRED 2011-10-27 2016-12-31 - 331 E. 3RD STREET, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 313 County Road 330, Bunnell, FL 32110-6830 -
CHANGE OF MAILING ADDRESS 2025-01-05 313 County Road 330, Bunnell, FL 32110-6830 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 313 County Road 330, Bunnell, FL 32110-6830 -
CHANGE OF MAILING ADDRESS 2024-02-23 313 CR 330, Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 313 CR 330, Bunnell, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 313 CR 330, Bunnell, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State