Entity Name: | STRATEGIC BUSINESS NETWORK PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC BUSINESS NETWORK PARTNERS, 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: | 21 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L16000078978 |
FEI/EIN Number |
81-2372381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4581 WESTON ROAD, 149, WESTON, FL, 33331, US |
Mail Address: | 4581 WESTON ROAD, 149, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ADOLFO L | Authorized Member | 5 FOX TROT CT, SICKLERVILLE, NJ, 08081 |
DIAZ GILBERTO | Authorized Member | 1820 NW 140 TERRACE, PEMBROKE PINES, FL, 33028 |
ALHADEFF DAN | Authorized Member | 19213 N GARDENIA AVE, WESTON, FL, 33332 |
GOMEZ Adolfo | Agent | 4581 WESTON ROAD, WESTON, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000035233 | SBNP GROUP | ACTIVE | 2024-03-08 | 2029-12-31 | - | 4581 WESTON ROAD, #149, WESTON, FL, 33331 |
G18000113121 | SBNP GROUP | EXPIRED | 2018-10-18 | 2023-12-31 | - | 4581 WESTON ROAD #149, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | GOMEZ, Adolfo | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-31 | ARONNE, ANTONELLA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-06-01 |
ANNUAL REPORT | 2021-05-17 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-02-26 |
REINSTATEMENT | 2018-08-31 |
Florida Limited Liability | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State