Search icon

SBOA COLLECTIONS, LLC

Company Details

Entity Name: SBOA COLLECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L14000007178
FEI/EIN Number 46-4598018
Address: 1104 College Avenue, Fredericksburg, VA, 22401, US
Mail Address: PO Box 7231, Fredericksburg, VA, 22404-7231, US
Place of Formation: FLORIDA

Agent

Name Role
URS AGENTS, LLC Agent

Manager

Name Role Address
LOPEZ PATRICIA A Manager 1104 College Avenue, Fredericksburg, VA, 22401
SHEFFER TODD A Manager 1104 College Avenue, Fredericksburg, VA, 22401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051429 STORAGE COLLECTIONS ACTIVE 2023-04-24 2028-12-31 No data PO BOX 1150, ALEXANDRIA, VA, 22314
G14000117172 STORAGE COLLECTIONS EXPIRED 2014-11-21 2019-12-31 No data 8023 CITRON COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 1104 College Avenue, Fredericksburg, VA 22401 No data
CHANGE OF MAILING ADDRESS 2024-01-17 1104 College Avenue, Fredericksburg, VA 22401 No data
LC STMNT OF RA/RO CHG 2019-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-11 URS AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 3458 LAKESHORE DRIVE, Unit 1, TALLAHASSEE, FL 32312 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-05
CORLCRACHG 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State