Entity Name: | SBA NEW BUILDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SBA NEW BUILDS, 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: | 22 Dec 2014 (10 years ago) |
Document Number: | L14000194100 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8051 Congress Avenue, Boca Raton, FL, 33487, US |
Mail Address: | 8051 Congress Avenue, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cavanagh Brendan | Exec | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Ciarfella Mark | President | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Day Donald | Vice President | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Gallagher Kevin G | Vice President | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Grau Jorge | Seni | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Koenig Joshua | Exec | 8051 Congress Avenue, Boca Raton, FL, 33487 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 8051 Congress Avenue, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 8051 Congress Avenue, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-13 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State