Search icon

SGRR LLC - Florida Company Profile

Company Details

Entity Name: SGRR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SGRR 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: 24 Jun 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: L09000061118
FEI/EIN Number 271001876

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

Address: 1016 PONTE VEDRA BLVD, PONTE VEDRA, FL, 32082, US
Mail Address: P O Box 1806, La Jolla, CA, 92038, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
CHAMPION GEORGE Managing Member P O BOX 1806, LAJOLLA, CA, 92038
CHAMPION ROSS Manager 11858 Serena Rd, Lakeside, CA, 92040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-08-19 - -
REGISTERED AGENT NAME CHANGED 2024-08-19 REGISTERED AGENTS INC -
CHANGE OF MAILING ADDRESS 2024-02-12 1016 PONTE VEDRA BLVD, PONTE VEDRA, FL 32082 -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 1016 PONTE VEDRA BLVD, PONTE VEDRA, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
CORLCRACHG 2024-08-19
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-20
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State