Search icon

S & G PRODUCTS, LLC

Company Details

Entity Name: S & G PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Aug 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000081304
FEI/EIN Number 270738957
Mail Address: 304 INDIAN TRACE, WESTON, FL, 33326, US
Address: 304 INDIAN TRACE, 248, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIVAS MOLINA DENIS E Agent 304 INDIAN TRACE, WESTON, FL, 33326

President

Name Role Address
RIVAS MOLINA DENIS E President 304 INDIAN TRACE, WESTON, FL, 33326

Secretary

Name Role Address
RIVAS MOLINA DENIS E Secretary 304 INDIAN TRACE, WESTON, FL, 33326

Vice President

Name Role Address
ORDONEZ SANDRA I Vice President 304 INDIAN TRACE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002105 CARDER EXPIRED 2012-01-05 2017-12-31 No data 2700 GLADES CIRCLE STE 102, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-02-02 304 INDIAN TRACE, 248, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 304 INDIAN TRACE, 248, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 304 INDIAN TRACE, 248, WESTON, FL 33326 No data
LC NAME CHANGE 2011-11-02 S & G PRODUCTS, LLC No data

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-03
LC Name Change 2011-11-02
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State