Entity Name: | SG REALTY OF SOUTHERN FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SG REALTY OF SOUTHERN FLORIDA 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. |
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: | 23 Jul 2010 (15 years ago) |
Date of dissolution: | 28 Dec 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2021 (3 years ago) |
Document Number: | L10000077780 |
FEI/EIN Number |
27-3102868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 S.W. 31ST STREET, FT. LAUDERDALE, FL, 33312 |
Mail Address: | 2501 S.W. 31ST STREET, FT. LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLADE GORTON, LLC | Manager | 225 SOUTHAMPTON STREET, BOSTON, MA, 02210 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-12-28 | - | - |
REINSTATEMENT | 2021-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-06 | NRAI Services, Inc. | - |
REINSTATEMENT | 2019-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 2501 S.W. 31ST STREET, FT. LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2012-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-12-28 |
REINSTATEMENT | 2021-06-15 |
REINSTATEMENT | 2019-08-06 |
AMENDED ANNUAL REPORT | 2017-05-05 |
AMENDED ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State