Entity Name: | SDC REAL ESTATE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SDC REAL ESTATE INVESTMENTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Sep 2012 (13 years ago) |
Date of dissolution: | 29 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2021 (4 years ago) |
Document Number: | L12000122675 |
FEI/EIN Number |
46-0957798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 695 92nd Ave N, NAPLES, FL, 34108, US |
Mail Address: | 695 92nd Ave N, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CITRENBAUM DAVID M. | Managing Member | 22835 Sparrowdell Drive, Calabasas, CA, 91302 |
HERRELL JR. PHILIP T. | Managing Member | 695 92ND AVE N, NAPLES, FL, 34108 |
CITRENBAUM SANDRA E | Managing Member | 22835 Sparrowdell Drive, Calabasas, CA, 91302 |
CITRENBAUM SANDRA E | Agent | 695 92nd Ave N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-06 | 695 92nd Ave N, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2017-03-06 | 695 92nd Ave N, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 695 92nd Ave N, NAPLES, FL 34108 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-29 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State