Search icon

SANG CAPITAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SANG CAPITAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANG CAPITAL GROUP, 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: 30 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000033625
FEI/EIN Number 204617575

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

Address: 4651 S. Atlantic Ave., Ponce Inlet, FL, 32127, US
Mail Address: 4651 S. Atlantic Ave., Ponce Inlet, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPERT ALAN Manager 4651 S. Atlantic Ave, Ponce Inlet, FL, 32127
ALPERT Eric JEsq. Agent 4651 S. Atlantic Ave., Ponce Inlet, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4651 S. Atlantic Ave., Unit 9203, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2019-04-30 4651 S. Atlantic Ave., Unit 9203, Ponce Inlet, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4651 S. Atlantic Ave., Unit 9203, Ponce Inlet, FL 32127 -
REGISTERED AGENT NAME CHANGED 2016-03-02 ALPERT, Eric James, Esq. -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State