Search icon

SJB (1401 INDIAN RIVER DRIVE), LLC - Florida Company Profile

Company Details

Entity Name: SJB (1401 INDIAN RIVER DRIVE), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJB (1401 INDIAN RIVER DRIVE), 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: 05 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2012 (12 years ago)
Document Number: L10000103892
FEI/EIN Number 273619230

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

Address: 7401 us highway one, Vero Beach, FL, 32967, US
Mail Address: 129 Empire Terrace, SEBASTIAN, FL, 32958, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRCH SCOTT Managing Member 129 EMPIRE TERRACE, SEBASTIAN, FL, 32958
BIRCH CSILLA Managing Member 129 EMPIRE TERRACE, SEBASTIAN, FL, 32958
Birch Scott J Agent 129 Empire Terrace, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091933 RIVERFRONT CHILL & GRILL EXPIRED 2010-10-06 2015-12-31 - 1401 INDIAN RIVER DRIVE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 7401 us highway one, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2014-04-21 7401 us highway one, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Birch, Scott J -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 129 Empire Terrace, SEBASTIAN, FL 32958 -
LC AMENDMENT 2012-12-12 - -
LC AMENDMENT 2011-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State