Search icon

SB & PB, LLC - Florida Company Profile

Company Details

Entity Name: SB & PB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB & PB, 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: 19 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000031107
FEI/EIN Number 47-3290373

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8950 SW 74 Court, Miami, FL, 33155, US
Mail Address: 8950 SW 74 Court, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACIN FERRER MARLON J Manager 8100 NW 53 STREET, DORAL, FL, 33166
CHACIN FERRER MARLON J. Agent 8950 SW 74 Court, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102251 SENFAST EXPIRED 2016-09-19 2021-12-31 - 10800 BISCAYNE BLVD., AUITE 988, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 8950 SW 74 Court, Suite 2201 A-44, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-04-27 8950 SW 74 Court, Suite 2201 A-44, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 8950 SW 74 Court, Suite 2201 A-44, Miami, FL 33155 -
LC AMENDMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 CHACIN FERRER, MARLON J. -

Documents

Name Date
LC Amendment 2017-08-07
ANNUAL REPORT 2017-04-27
LC Amendment 2016-10-19
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State