Search icon

SDI INVESTMENTS, LLC - Florida Company Profile

Company Details

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

SDI INVESTMENTS, 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: 11 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000099726
FEI/EIN Number 020781534

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

Address: 1035 Chasewood Trl, Alpharetta, GA, 30005, US
Mail Address: 1035 Chasewood Trl, Alpharetta, GA, 30005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABAN JEANNETTE Manager 1035 Chasewood Trl, Alpharetta, GA, 30005
CABAN SAMUEL Manager 1035 Chasewood Trl, Alpharetta, GA, 30005
MIRANDA JEANEYSA Agent 9044 PINE SPRINGS DR, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106516 INNOV8 EVENTS AGENCY EXPIRED 2012-11-02 2017-12-31 - 5944 CORAL RIDGE DR. #212, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1035 Chasewood Trl, Alpharetta, GA 30005 -
CHANGE OF MAILING ADDRESS 2021-03-17 1035 Chasewood Trl, Alpharetta, GA 30005 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 9044 PINE SPRINGS DR, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2020-06-27 MIRANDA, JEANEYSA -
REINSTATEMENT 2013-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000398973 TERMINATED 1000000598919 BROWARD 2014-03-19 2024-03-28 $ 782.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2012-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State