Entity Name: | SBG HEALTHCARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 28 Feb 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | L13000031359 |
FEI/EIN Number | 46-2214866 |
Address: | 7665 Davie Rd Ext., Suite 201, HOLLYWOOD, FL 33024 |
Mail Address: | 7665 Davie Rd Ext., Suite 201, HOLLYWOOD, FL 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SBG HEALTHCARE, LLC, CONNECTICUT | 2938994 | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
EPIC HEALTHCARE TRAVEL STAFFING, INC | Manager | 2041 ROSENCRANS AVE #245, EL SEGUNDO, CA 90245 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000140494 | EPIC PHYSICIAN STAFFING | ACTIVE | 2023-11-16 | 2028-12-31 | No data | 7665 DAVIE ROAD EXTENSION, SUITE 201, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 7665 Davie Rd Ext., Suite 201, HOLLYWOOD, FL 33024 | No data |
LC AMENDMENT | 2024-01-03 | No data | No data |
LC AMENDMENT | 2023-12-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-01 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-01 | Corporation Service Company | No data |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 7665 Davie Rd Ext., Suite 201, HOLLYWOOD, FL 33024 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 7665 Davie Rd Ext., Suite 201, HOLLYWOOD, FL 33024 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-08 |
LC Amendment | 2024-01-03 |
LC Amendment | 2023-12-21 |
AMENDED ANNUAL REPORT | 2023-11-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3028307105 | 2020-04-11 | 0455 | PPP | 7665 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5817028309 | 2021-01-25 | 0455 | PPS | 7665 Davie Road Ext Ste 201, Hollywood, FL, 33024-2600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State