Search icon

SGMS TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: SGMS TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SGMS TRANSPORT, 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: 17 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000032596
FEI/EIN Number 450704509

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

Address: 3544 SW Quail Meadows Trail Apt F, PALM CITY, FL, 34990, US
Mail Address: 3544 SW Quail Meadows Trail Apt F, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL JOHN Managing Member 3544 SW Quail Meadows Trail Apt. F, PALM CITY, FL, 34990
BELL JOHN L Agent 3544 SW Quail Meadows Trail Apt F, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-10 3544 SW Quail Meadows Trail Apt F, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 3544 SW Quail Meadows Trail Apt F, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2015-11-10 3544 SW Quail Meadows Trail Apt F, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2015-11-10 BELL, JOHN L -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT OF RA/RO CHG 2014-12-16 - -
LC DISSOCIATION MEM 2014-08-06 - -

Documents

Name Date
REINSTATEMENT 2015-11-10
CORLCRACHG 2014-12-16
CORLCDSMEM 2014-08-06
Reg. Agent Resignation 2014-08-06
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-17
Florida Limited Liability 2011-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State