Search icon

SBJ SOLUTIONS, LLC - Florida Company Profile

Company Details

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

SBJ SOLUTIONS, 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: 27 May 2008 (17 years ago)
Document Number: L08000052250
FEI/EIN Number 262678538

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

Address: 10640 NE 27th Street, Oxford, FL, 34484, US
Mail Address: 10640 NE 27th Street, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHNICHT GERARD J Managing Member 10640 NE 27th Street, Oxford, FL, 34484
LACHNICHT MAYRA Managing Member 10640 NE 27th Street, Oxford, FL, 34484
LACHNICHT GERARD J Agent 10640 NE 27th Street, Oxford, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023627 THE UGLY ROCKET EXPIRED 2019-02-17 2024-12-31 - 10640 NE 27TH STREET, OXFORD, FL, 34484
G17000107104 SWEET ESCAPE PHOTOGRAPHY ACTIVE 2017-09-27 2027-12-31 - 10640 NE 27TH STREET, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-08 10640 NE 27th Street, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2014-02-08 10640 NE 27th Street, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-08 10640 NE 27th Street, Oxford, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State