Search icon

SBT GROUP OF LAKE CITY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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