Search icon

SBM TRAINING & SALES LLC - Florida Company Profile

Company Details

Entity Name: SBM TRAINING & SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SBM TRAINING & SALES 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: 04 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: L12000127138
FEI/EIN Number 90-0894244

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

Address: 4451 NW 130th Ave, OCALA, FL, 34482, US
Mail Address: PO BOX 771796, OCALA, FL, 34477, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANYE SUSAN Managing Member 4451 NW 130th Ave, OCALA, FL, 34482
Montanye Susan Managing Member 4451 NW 130th Ave, OCALA, FL, 34482
The Green Group Auth 900 RT 9, Woodbridge, NJ, 07095
Montanye Susan Agent 4451 NW 130th Ave, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 4451 NW 130th Ave, Ocala, FL 34482 -
REGISTERED AGENT NAME CHANGED 2020-07-22 Montanye, Susan -
REINSTATEMENT 2019-07-10 - -
CHANGE OF MAILING ADDRESS 2019-07-10 4451 NW 130th Ave, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 4451 NW 130th Ave, OCALA, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000226140 TERMINATED 1000000988422 MARION 2024-04-10 2034-04-17 $ 370.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000557132 TERMINATED 1000000970566 MARION 2023-11-09 2033-11-15 $ 516.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000434793 TERMINATED 23CA003588-AX MARION COUNTY CIRCUIT COURT CL 2023-01-10 2029-07-12 $716,454.94 ARCARIUS LLC D/B/A EXPRESS BUSINESS CAPITAL, 1225 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, 11530
J21000608020 TERMINATED 1000000908179 MARION 2021-11-18 2031-11-24 $ 862.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-07-10
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-10-12
REINSTATEMENT 2015-09-30
REINSTATEMENT 2014-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State