Search icon

S&B REAL ESTATE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: S&B REAL ESTATE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&B REAL ESTATE 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.
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: 23 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L17000043369
FEI/EIN Number 35-2589445

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

Address: 3801 AVALON PARK EAST BLVD, Orlando, FL, 32828, US
Mail Address: 3801 AVALON PARK EAST BLVD, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BACELLAR DARYALVA G Manager 10162 Figman Way, Orlando, FL, 32827
Da Veiga Salles PereLivio Manager 10162 Figman Way, Orlando, FL, 32827
DE BACELLAR DARYALVA G Agent 10162 Figman Way, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 3801 AVALON PARK EAST BLVD, SUITE 200, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-02-27 3801 AVALON PARK EAST BLVD, SUITE 200, Orlando, FL 32828 -
LC NAME CHANGE 2022-03-18 S&B REAL ESTATE PARTNERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 10162 Figman Way, Orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2018-04-26 DE BACELLAR, DARYALVA G -
LC AMENDMENT AND NAME CHANGE 2017-05-22 TENDER SLEEP LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
LC Name Change 2022-03-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
LC Amendment and Name Change 2017-05-22
Florida Limited Liability 2017-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State