Search icon

SBG INVESTMENTS, LLC - Florida Company Profile

Company Details

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

SBG 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: 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: 18 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2016 (9 years ago)
Document Number: L07000041768
FEI/EIN Number 980580510

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

Address: 2700 SAND MINE ROAD, 2612 CALABRIA AVE, DAVENPORT, FL, 33897, US
Mail Address: PO BOX 135546, 1100 US HWY 27, STE F, CLERMONT, FL, 34713, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLATT SAUL S Managing Member PO BOX 135546, CLERMONT, FL, 34713
LEVINE DE GLATT BERNICE J Managing Member PO BOX 135546, CLERMONT, FL, 34713
Zuckerman Carmen A Managing Member Flat 129, London, UK, W9 2N
Glatt Jonathan A Managing Member Flat 28, London, NW1 9R
PRINCE CPA GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2700 SAND MINE ROAD, 2612 CALABRIA AVE, DAVENPORT, FL 33897 -
LC AMENDMENT 2016-09-01 - -
CHANGE OF MAILING ADDRESS 2016-09-01 2700 SAND MINE ROAD, 2612 CALABRIA AVE, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2015-01-13 Prince CPA Group -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 9161 NARCOOSSEE ROAD, #202, ORLANDO, FL 32827 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000146069 TERMINATED 1000000441150 BREVARD 2012-12-19 2033-01-16 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-25
LC Amendment 2016-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State