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. |
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 |
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 | - |
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 |
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 | - |
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