Search icon

S & G ENTERPRISES OF MIDDLEBURG, LLC

Company Details

Entity Name: S & G ENTERPRISES OF MIDDLEBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2008 (17 years ago)
Document Number: L08000026933
FEI/EIN Number 262129201
Address: 165 Wells Road, Suite 303, Orange Park, FL, 32073, US
Mail Address: PO Box 1309, Orange Park, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ELLINGSON CHERYL L Agent 165 Wells Road, Orange Park, FL, 32075

Managing Member

Name Role Address
ELLINGSON CHERYL L Managing Member 165 Wells Road, Orange Park, FL, 32073

Vice President

Name Role Address
Schwarz Jennifer W Vice President 165 Wells Road, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026419 SENIOR HELPERS ACTIVE 2014-03-14 2029-12-31 No data 165 WELLS ROAD, SUITE 303, ORANGE PARK, FL, 32073
G08077900260 SENIOR HELPERS EXPIRED 2008-03-17 2013-12-31 No data 4108 LAZY ACRES ROAD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 165 Wells Road, Suite 303, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 165 Wells Road, Suite 303, Orange Park, FL 32075 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 165 Wells Road, Suite 303, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2013-03-21 165 Wells Road, Suite 303, Orange Park, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2009-03-23 ELLINGSON, CHERYL L No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State