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. |
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 |
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 |
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 |
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. | - |
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