Search icon

SB ENERGY HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SB ENERGY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB ENERGY HOLDINGS, 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 17 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L09000109748
FEI/EIN Number 271311142

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

Address: 6528 Booth LN, Orlando, FL, 32810, US
Mail Address: 6528 Booth LN, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SB ENERGY HOLDINGS, LLC, NEW YORK 4832163 NEW YORK

Key Officers & Management

Name Role Address
FALZ MARKUS Manager 6528 Booth LN, Orlando, FL, 32810
FALZ ULRICH F Manager 6528 Booth LN, Orlando, FL, 32810
Arcia Iris Agent 6528 Booth LN, Orlando, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 6528 Booth LN, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2023-04-29 6528 Booth LN, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 6528 Booth LN, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2021-12-10 Arcia, Iris -
LC AMENDMENT AND NAME CHANGE 2018-09-18 SB ENERGY HOLDINGS, LLC -
LC AMENDMENT 2015-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000443632 ACTIVE 2014CA006938 CIR CT 9TH JUD ORANGE CTY FL 2022-07-25 2027-09-20 $692,836.00 NEW YORK SOLAR AUTHORITY LTD., 8960 NW 13TH STREET, PLANTAITON, FL 33322
J22000443624 ACTIVE 2014CA006938 CIR CT 9TH JUD ORANGE CTY FL 2022-07-25 2027-09-20 $692,836.00 NEW YORK SOLAR AUTHORITY LTD, 8960 NW 13TH STREET, PLANTATION, FL 33322

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-27
AMENDED ANNUAL REPORT 2018-10-05
LC Amendment and Name Change 2018-09-18
ANNUAL REPORT 2018-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State