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 |
Name | Role | Address |
---|---|---|
RIVAS MOLINA DENIS E | Agent | 304 INDIAN TRACE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
RIVAS MOLINA DENIS E | President | 304 INDIAN TRACE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
RIVAS MOLINA DENIS E | Secretary | 304 INDIAN TRACE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
ORDONEZ SANDRA I | Vice President | 304 INDIAN TRACE, WESTON, FL, 33326 |
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 |
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 |
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