Entity Name: | S B CABINETS AND REPAIRS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S B CABINETS AND REPAIRS 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: | 04 Dec 2013 (11 years ago) |
Document Number: | L13000168266 |
FEI/EIN Number |
46-3475474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6070 Alligatorlake shore w, St.Cloud, FL, 34205, US |
Mail Address: | 6070 Alligator lake shore w, St.Cloud, FL, 34771, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boykin Sheralee R | Manager | 2806 23rd ave w, Bradenton,, FL, 34205 |
BOYKIN SHERALEE R | Agent | 2806 23rd ave w, Bradenton,, FL, 34207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000030059 | SB CABINETS AND REPAIR LLC | ACTIVE | 2023-03-06 | 2028-12-31 | - | 2806 23RD AVE W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 6070 Alligatorlake shore w, lot 11, St.Cloud, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 6070 Alligatorlake shore w, lot 11, St.Cloud, FL 34205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 2806 23rd ave w, Bradenton,, FL 34207 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-24 | BOYKIN, SHERALEE R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State