Entity Name: | SG&LL VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SG&LL VENTURES 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: | 26 Aug 2013 (12 years ago) |
Date of dissolution: | 16 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2023 (2 years ago) |
Document Number: | L13000120670 |
FEI/EIN Number |
46-3531442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 5th st, suite 200, Miami beach, FL, 33139, US |
Mail Address: | 1000 5th st, suite 200, Miami beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LALANI SHAMSU | Managing Member | 1000 5TH ST, Miami beach, FL, 33139 |
Resnick Aaron | Agent | 100 N Biscayne Blvd, Miami, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000082244 | LALANI DEVELOPERS | ACTIVE | 2022-07-11 | 2027-12-31 | - | 1000 5TH ST, SUITE 200, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-19 | 1000 5th st, suite 200, Miami beach, FL 33139 | - |
LC AMENDMENT | 2021-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-26 | 1000 5th st, suite 200, Miami beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | Resnick, Aaron | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 100 N Biscayne Blvd, 1607, Miami, FL 33132 | - |
LC STMNT CORR | 2018-02-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-16 |
ANNUAL REPORT | 2022-01-28 |
LC Amendment | 2021-11-19 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-28 |
CORLCSTCOR | 2018-02-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State