Entity Name: | SGC ORLANDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SGC ORLANDO 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: | 11 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000004598 |
FEI/EIN Number |
274554544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COZZI GARCIA JORGE N | Member | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021 |
COZZI MARIA S | Member | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021 |
PEREZ DE GARCIA DELIA B | Member | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021 |
CORPORATE SERVICES INTERNATIONAL CONSULTIN | Agent | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-24 | CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State