Entity Name: | SB CAPITAL 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SB CAPITAL 2, 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: |
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: | 30 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2020 (5 years ago) |
Document Number: | L11000135269 |
FEI/EIN Number |
571144919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Glades Road, Bay 210, Boca Raton, FL, 33431, US |
Mail Address: | 1400 Glades Road, Bay 210, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER MARY E | Chief Financial Officer | 1400 Glades Road, Boca Raton, FL, 33431 |
Baker Dale | Chief Executive Officer | 1400 Glades Road, Boca Raton, FL, 33431 |
BAKER Mary | Agent | 1400 Glades Road, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1400 Glades Road, Bay 210, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 1400 Glades Road, Bay 210, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1400 Glades Road, Bay 210, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | BAKER, Mary | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-04-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State