Entity Name: | SBUS AUTOMATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SBUS AUTOMATION 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: | 17 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2016 (9 years ago) |
Document Number: | L15000209722 |
FEI/EIN Number |
81-3159874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3955 Majestic Palm Way, Delray Beach, FL, 33445, US |
Mail Address: | 3955 Majestic Palm Way, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Costa Luis G F | Manager | 3955 MAJESTIC PALM WAY, DELRAY BEACH, FL, 33445 |
ROSADO MARIA A | Agent | 3955 MAJESTIC PALM WAY, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000004907 | HDL-USA | EXPIRED | 2017-01-13 | 2022-12-31 | - | 601 N CONGRESS AVENUE, SUITE 439, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 3955 Majestic Palm Way, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 3955 Majestic Palm Way, Delray Beach, FL 33445 | - |
REINSTATEMENT | 2016-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-10 | ROSADO, MARIA A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-12-28 | SBUS AUTOMATION LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-10-10 |
LC Name Change | 2015-12-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State