Entity Name: | SGCT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SGCT 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: | 08 Oct 2014 (10 years ago) |
Document Number: | L14000157319 |
FEI/EIN Number |
47-2034888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1655 E HWY 50, 203, CLERMONT, FL, 34711 |
Mail Address: | 6160 FAIRMOUNT AVENUE, San Diego, CA, 92120, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300SAXFG4QESMRH35 | L14000157319 | US-FL | GENERAL | ACTIVE | 2014-10-08 | |||||||||||||||||||
|
Legal | C/O KABA CONSULTING INC., CLERMONT, US-FL, US, 34711 |
Headquarters | 13790 BRIDGEWATER CROSSINGS BLVD, Windermere, US-FL, US, 34786 |
Registration details
Registration Date | 2020-05-05 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-04-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000157319 |
Name | Role | Address |
---|---|---|
STROM ERIK | Manager | 1655 E HWY 50 STE 203, CLERMONT, FL, 34711 |
KABA CONSULTING INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-15 | 1655 E HWY 50, 203, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
Reg. Agent Resignation | 2024-08-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State