Entity Name: | SGS REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SGS REAL ESTATE, 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: | 08 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2014 (11 years ago) |
Document Number: | L12000061920 |
FEI/EIN Number |
455229752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13911 N Dale Mabry Hwy, TAMPA, FL, 33618, US |
Mail Address: | 19314 SEA MIST LN, TAMPA, FL, 33558, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JASON MR | Manager | 19314 SEA MIST LN, FLORIDA, FL, 33558 |
GARCIA JASON | Agent | 19314 SEA MIST LN, LUTZ, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000113499 | EXIT ELITE PROPERTY MANAGEMENT | ACTIVE | 2024-09-10 | 2029-12-31 | - | 13911 N DALE MABRY HWY #201, 19311 N DALE MABRY HWY #201, TAMPA, FL, 33618 |
G12000064996 | EXIT ELITE REALTY | ACTIVE | 2012-06-28 | 2027-12-31 | - | 13911 N DALE MABRY AVE #201, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 13911 N Dale Mabry Hwy, 201, TAMPA, FL 33618 | - |
REINSTATEMENT | 2014-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-06 | 13911 N Dale Mabry Hwy, 201, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-06 | 19314 SEA MIST LN, LUTZ, FL 33558 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State