Search icon

S B CABINETS AND REPAIRS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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