Entity Name: | SBC CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Feb 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Apr 2020 (5 years ago) |
Document Number: | L10000018753 |
FEI/EIN Number | 271930165 |
Address: | 2669 David Blvd, Naples, FL, 34104, US |
Mail Address: | 2669 David Blvd, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COWAN STEVEN | Agent | 171 Palmetto Dunes Circle, Naples, FL, 34113 |
Name | Role | Address |
---|---|---|
Cowan Steven B | Managing Member | 171 Palmetto Dunes Circle, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 2669 David Blvd, 104, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 2669 David Blvd, 104, Naples, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 171 Palmetto Dunes Circle, Naples, FL 34113 | No data |
LC AMENDMENT | 2020-04-22 | No data | No data |
LC DISSOCIATION MEM | 2018-09-14 | No data | No data |
LC STMNT OF RA/RO CHG | 2018-09-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-04 | COWAN, STEVEN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000055608 | TERMINATED | 1000000941641 | COLLIER | 2023-01-27 | 2033-02-08 | $ 950.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-11 |
LC Amendment | 2020-04-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
CORLCDSMEM | 2018-09-14 |
CORLCRACHG | 2018-09-04 |
ANNUAL REPORT | 2018-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State