Entity Name: | SBT GROUP OF LAKE CITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SBT GROUP OF LAKE CITY, 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. |
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: | 28 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000053018 |
FEI/EIN Number |
262853819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 184 SW DOMINOS WAY, SUITE #104, LAKE CITY, FL, 32025, US |
Mail Address: | 184 SW DOMINOS WAY, SUITE #104, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAGLE THOMAS H | Managing Member | 184 SW DOMINOS WAY, LAKE CITY, FL, 32025 |
KIRALY STEPHEN N | Managing Member | 2410 Ave A, Bradenton Beach, FL, 34217 |
RILEY WILLIAM H | Managing Member | 1090 PINELLAS BAYWAY S., A-3, TIERRA VERDE, FL, 33715 |
EAGLE THOMAS H | Agent | 184 SW DOMINOS WAY, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-16 | 184 SW DOMINOS WAY, SUITE #104, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2014-01-16 | 184 SW DOMINOS WAY, SUITE #104, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | 184 SW DOMINOS WAY, SUITE #104, LAKE CITY, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State