Search icon

SBT DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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