Entity Name: | SG4 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SG4 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: | 03 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | L13000001012 |
FEI/EIN Number |
46-1668960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 S Palafox Street, PENSACOLA, FL, 32502, US |
Mail Address: | 416 s Palafox Street, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON RAFAEL W | Managing Member | 435 e Zaragoza street, PENSACOLA, FL, 32502 |
Rafael Simpson | Agent | 416 S Palafox Street, PENSACOLA, FL, 32502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000060157 | BIRDEE BRAND | EXPIRED | 2019-05-21 | 2024-12-31 | - | 4334 ALTON RD., MIAMI BEACH, FL, 33140 |
G14000098009 | HAUS OF HUE | EXPIRED | 2014-09-25 | 2019-12-31 | - | 1025 MICHIGAN AVE., #5, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 416 S Palafox Street, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 416 S Palafox Street, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 416 S Palafox Street, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2019-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | Rafael, Simpson | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000321611 | TERMINATED | 1000000589713 | LEON | 2014-03-03 | 2034-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-12-03 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2016-10-11 |
Florida Limited Liability | 2013-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State