Search icon

SEBT WORKS, LLC - Florida Company Profile

Company Details

Entity Name: SEBT WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEBT WORKS, 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: 18 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L11000058809
FEI/EIN Number 383842913

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

Address: 4147 PRAIRIE VIEW DR S, SARASOTA, FL, 34232
Mail Address: 4147 PRAIRIE VIEW DR S, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS SUSAN H Managing Member 4147 PRAIRIE VIEW DR S, SARASOTA, FL, 34232
MARCUS SUSAN H Agent 4147 PRAIRIE VIEW DR S, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070596 IYENGAR YOGA SARASOTA ACTIVE 2017-06-28 2027-12-31 - 4147 PRAIRIE VIEW DRIVE S, SARASOTA, FL, 34232
G11000048890 TRADITIONAL AIKIDO SARASOTA EXPIRED 2011-05-23 2016-12-31 - 4147 PRAIRIE VIEW DR S, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-22 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 MARCUS, SUSAN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-12-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State