Search icon

SG50 PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
COMEAU DAVID J Authorized Member 6619 SOUTH DIXIE HIGHWAY #376, MIAMI, FL, 33143
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

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 -

Documents

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