Search icon

SB INTERESTS LLC - Florida Company Profile

Company Details

Entity Name: SB INTERESTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB INTERESTS 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: 08 Dec 2011 (13 years ago)
Document Number: L11000138415
FEI/EIN Number 454015680

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

Address: 477 S. ROSEMARY AVENUE,, SUITE 301, WEST PALM BEACH, FL, 33401
Mail Address: 477 S. ROSEMARY AVENUE,, SUITE 301, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMAN SCOTT Managing Member 777 West Putnam Avenue, GREENWICH, CT, 06830
RICHMAN BROOKE Managing Member 777 West Putnam Avenue, GREENWICH, CT, 06830
Demaio Antonina Auth 777 West Putnam Avenue, Greenwich, CT, 06830
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-24 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 477 S. ROSEMARY AVENUE,, SUITE 301, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2012-04-17 477 S. ROSEMARY AVENUE,, SUITE 301, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State