Entity Name: | SBT 52, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SBT 52, 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: | 22 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | L13000103542 |
FEI/EIN Number |
46-3285408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 4522, FORT WALTON BEACH, FL, 32549, US |
Address: | 104 Wright Pkwy NW, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bussararungsee Visit | Manager | P.O. BOX 4522, FORT WALTON BEACH, FL, 32549 |
Taveprungsenukul AplApril | Manager | P.O. BOX 4522, FORT WALTON BEACH, FL, 32549 |
Bussararungsee Visit | Agent | 104 Wright Pkwy NW, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 104 Wright Pkwy NW, Fort Walton Beach, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 104 Wright Pkwy NW, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 28 POULTON DRIVE, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 28 POULTON DRIVE, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2020-01-05 | 28 POULTON DRIVE, FORT WALTON BEACH, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-05 | Bussararungsee, Visit | - |
REINSTATEMENT | 2017-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
REINSTATEMENT | 2017-11-13 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State