Search icon

SB3 PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SB3 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB3 PROPERTIES, 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: 28 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: L10000131512
FEI/EIN Number 852165112

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

Address: 115 Lake Pine Cir, Greenacres, FL, 33463, US
Mail Address: 115 Lake Pine Cir, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER III SAMUEL President 115 Lake Pine Cir, Greenacres, FL, 33463
BARBER III SAMUEL Agent 115 Lake Pine Cir, Greenacres, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078683 FLY ENTERPRISES EXPIRED 2013-08-07 2018-12-31 - PO BOX 222142, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 115 Lake Pine Cir, Apt B-2, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-04-22 115 Lake Pine Cir, Apt B-2, Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 115 Lake Pine Cir, Apt B-2, Greenacres, FL 33463 -
LC NAME CHANGE 2022-05-02 SB3 PROPERTIES, LLC -
LC AMENDMENT AND NAME CHANGE 2018-03-21 SB3 HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
LC Name Change 2022-05-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
LC Amendment and Name Change 2018-03-21
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State