Search icon

SG ORLANDO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SG ORLANDO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SG ORLANDO HOLDINGS, 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: 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2025 (2 months ago)
Document Number: L11000009815
FEI/EIN Number 274634123

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

Address: 3001 n federal hwy, Fort Lauderdale, FL, 33306, US
Mail Address: 3001 n federal hwy, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL MICHAEL Manager 3001 n federal hwy, Fort Lauderdale, FL, 33306
daniel michael Agent 3001 n federal hwy, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3001 n federal hwy, 2, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2022-01-26 3001 n federal hwy, 2, Fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3001 n federal hwy, 2, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2013-01-25 daniel, michael -

Documents

Name Date
REINSTATEMENT 2025-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State