Search icon

SG PROJECTS LLC.

Company Details

Entity Name: SG PROJECTS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2012 (12 years ago)
Document Number: L10000109461
FEI/EIN Number 273725551
Address: 2250 N.W. 136TH AVENUE, SUITE#118, PEMBROKE PINES, FL, 33028, US
Mail Address: 14345 Sunset Lane, Ft. Lauderdale, FL, 33330, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Reina Adda Agent 2250 N.W. 136TH AVENUE, PEMBROKE PINES, FL, 33028

Managing Member

Name Role Address
GIANNATTASIO ROSA M Managing Member 2105 Curtis Avenue Unit B, Redondo Beach, CA, 90278
SALAZAR CARMELO J Managing Member 2105 Curtis Avenue Unit B, Redondo Beach, CA, 90278

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117827 REGAL MAIDS EXPIRED 2017-10-25 2022-12-31 No data 14345 SUNSET LANE, FORT LAUDERDALE, FL, 33330
G17000102788 KEEN MAIDS ACTIVE 2017-09-14 2027-12-31 No data 14345 SUNSET LANE, FT. LAUDERDALE, FL, 33330
G16000056153 KEEN MAIDS EXPIRED 2016-06-07 2021-12-31 No data 14345 SUNSET LANE, FT. LAUDERDALE, FL, 33330
G10000106885 REGAL MAIDS EXPIRED 2010-11-22 2015-12-31 No data 3620 SAN SIMEON CIRCLE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2250 N.W. 136TH AVENUE, SUITE#118, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2250 N.W. 136TH AVENUE, SUITE#118, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2021-03-26 Reina, Adda No data
CHANGE OF MAILING ADDRESS 2013-04-17 2250 N.W. 136TH AVENUE, SUITE#118, PEMBROKE PINES, FL 33028 No data
LC AMENDMENT 2012-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State