Entity Name: | SBT DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SBT DEVELOPMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000009200 |
FEI/EIN Number |
47-3201890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16405 VIA VENETIA WEST, DELRAY BEACH, FL, 33484, US |
Mail Address: | 16405 VIA VENETIA WEST, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YUZEN ORHAN | Manager | 11 Plaza Real S. #202, BOCA RATON, FL, 33432 |
TUMAY ZEKIYE B | Manager | 16405 Via Venetia W, Delray Beach, FL, 33484 |
TUMAY HIKMET T | Manager | 16405 Via Venetia W., Delray Beach, FL, 33484 |
TUMAY ZEKIYE B | Agent | 16405 Via Venetia W, Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 16405 VIA VENETIA WEST, DELRAY BEACH, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 16405 VIA VENETIA WEST, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-14 | 16405 Via Venetia W, Delray Beach, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-14 | TUMAY, ZEKIYE B | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-08-23 |
AMENDED ANNUAL REPORT | 2018-06-14 |
AMENDED ANNUAL REPORT | 2018-06-13 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-10-20 |
Florida Limited Liability | 2015-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State