Search icon

SB CAPITAL 2, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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