Entity Name: | SG50 PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SG50 PROPERTIES 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: |
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: | 24 Aug 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 17 Dec 2024 (4 months ago) |
Document Number: | L15000144417 |
FEI/EIN Number |
47-4951891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6619 SOUTH DIXIE HIGHWAY, 376, MIAMI, FL, 33143, US |
Mail Address: | 6619 SOUTH DIXIE HIGHWAY, 376, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMEAU DAVID J | Authorized Member | 6619 SOUTH DIXIE HIGHWAY #376, MIAMI, FL, 33143 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-17 | 396 LEATHER FERN LANE, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2024-12-17 | 396 LEATHER FERN LANE, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-17 | COMEAU, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-17 | 396 LEATHER FERN LANE, MARCO ISLAND, FL 34145 | - |
LC STMNT OF RA/RO CHG | 2024-12-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
CORLCRACHG | 2024-12-17 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State