Entity Name: | SGS INTERNATIONAL BUSINESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SGS INTERNATIONAL BUSINESS 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: | 08 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: | L13000003483 |
FEI/EIN Number |
46-1718899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4017 Venetian Bay Dr 104, ORLANDO, FL, 32827, US |
Mail Address: | 60 S. Semoran blvd, Orlanod, FL, 32807, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAAD MARLI R | Auth | 4017 Venetian Bay Dr 104, ORLANDO, FL, 32827 |
SAAD Jorge | Manager | 4017 Venetian Bay Dr 104, ORLANDO, FL, 32827 |
SAAD EDUARDO | Auth | 4017 Venetian Bay Dr 104, ORLANDO, FL, 32827 |
SAAD SALIM G | Auth | 4017 Venetian Bay Dr 104, ORLANDO, FL, 32827 |
Saad Eduardo | Agent | 4017 Venetian Bay Dr 104, Orlando, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-15 | 4017 Venetian Bay Dr 104, ORLANDO, FL 32827 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 4017 Venetian Bay Dr 104, ORLANDO, FL 32827 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 4017 Venetian Bay Dr 104, Orlando, FL 32827 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Saad, Eduardo | - |
LC AMENDMENT | 2013-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-09-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-17 |
LC Amendment | 2013-08-13 |
Reg. Agent Resignation | 2013-08-13 |
Florida Limited Liability | 2013-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State