Search icon

SBG-PR,LLC - Florida Company Profile

Company Details

Entity Name: SBG-PR,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SBG-PR,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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L13000104858
FEI/EIN Number 46-4293946

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24 Catnap Alley, Inlet Beach, FL, 32461, US
Mail Address: 24 Catnap Alley, Inlet Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINKERTON JOHN Managing Member 3829 MONTICELLO DRIVE, FORT WORTH, TX, 76109
ROMAIR JASON Managing Member 24 Catnap Alley, INLET BEACH, FL, 32461
BURKE LAW AND TITLE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098788 KAIYA BEACH RESORT ACTIVE 2016-09-09 2026-12-31 - 13123 E. EMERALD COAST PKWY STE B112, INLET BEACH, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 24 Catnap Alley, Inlet Beach, FL 32461 -
CHANGE OF MAILING ADDRESS 2022-04-13 24 Catnap Alley, Inlet Beach, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1732 W COUNTY HWY 30A, UNIT 102C, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 BURKE LAW AND TITLE -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State