Entity Name: | SBC SOFTWARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SBC SOFTWARE, 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: | 04 Jan 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000001779 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1121 S MILITARY TR, SUITE 328, DEERFIELD BEACH, FL, 33442 |
Address: | 2950 W Cypress Creek, Ft Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URMAN VIKTOR | Manager | 26 PASEO VISTA, SAN CLEMENTE, CA, 92673 |
URMAN VIKTOR | Agent | 1121 S MILITARY TR, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-17 | URMAN, VIKTOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1121 S MILITARY TR, SUITE 125, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 2950 W Cypress Creek, 108, Ft Lauderdale, FL 33309 | - |
REINSTATEMENT | 2015-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-08-17 |
ANNUAL REPORT | 2018-02-12 |
AMENDED ANNUAL REPORT | 2017-12-07 |
REINSTATEMENT | 2017-10-18 |
AMENDED ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2016-05-02 |
AMENDED ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2015-01-19 |
Florida Limited Liability | 2013-01-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State