Search icon

SP SG APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: SP SG APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SP SG APARTMENTS 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: 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: 15 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L15000086301
FEI/EIN Number 47-4032309

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

Address: 31899 Del Obispo Street, San Juan Capistrano, CA, 92675, US
Mail Address: 31899 Del Obispo Street, San Juan Capistrano, CA, 92675, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STANDARD SEMINOLE MANAGER LLC Manager
REGISTERED AGENT SOLUTIONS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051988 SEMINOLE GARDEN APARTMENTS ACTIVE 2016-05-24 2026-12-31 - 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 -
CHANGE OF MAILING ADDRESS 2023-04-10 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 -
LC AMENDMENT 2022-11-18 - -
REGISTERED AGENT NAME CHANGED 2022-11-18 REGISTERED AGENT SOLUTIONS, INC. -
LC AMENDMENT 2015-11-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-10
LC Amendment 2022-11-18
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State