Search icon

SBGE LLC - Florida Company Profile

Company Details

Entity Name: SBGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SBGE 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: 18 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L17000177365
FEI/EIN Number 82-2530443

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

Address: 1761 W Hillsboro Blvd, Deerfield Beach, FL, 33442, US
Mail Address: 1761 W Hillsboro Blvd, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBGE Capital Assets & Equity LLC Manager 16192 Coastal Hwy, Lewes, DE, 19958
SBGE Registered Agent of Florida Agent 1761 W Hillsboro Blvd, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005875 SBGE TAX ACCOUNTING & FINANCIAL ACTIVE 2023-01-12 2028-12-31 - 1761 W HILLSBORO BLVD, SUITE 102, DEERFIELD BEACH, FL, 33442
G22000083729 SBGE REGISTERED AGENT OF FLORIDA ACTIVE 2022-07-14 2027-12-31 - 1761 W. HILLSBORO BLVD., SUITE 102, DEERFIELD BEACH, DE, 33442
G21000137801 SBGE TAX ACCOUNTING & RETIREMENT ACTIVE 2021-10-13 2026-12-31 - 1761 W. HILLSBORO BOULEVARD, SUITE 102, DEERFIELD BEACH, FL, 33441
G19000060648 SBGE USA TAX ACCOUNTING & FINANCIAL EXPIRED 2019-05-22 2024-12-31 - 1761 W. HILLSBORO BOULEVARD, SUITE 102, DEERFIELD BEACH, FL, 33442
G18000123167 SBGE USA ACCOUNTING & TAX ADVISORS EXPIRED 2018-11-17 2023-12-31 - 10 FAIRWAY DR. SUITE 219, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 1761 W Hillsboro Blvd, 102, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-01-08 1761 W Hillsboro Blvd, 102, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 1761 W Hillsboro Blvd, 102, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-07-15 SBGE Registered Agent of Florida -
LC AMENDMENT AND NAME CHANGE 2017-12-22 SBGE LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-10
LC Amendment and Name Change 2017-12-22
Florida Limited Liability 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6226617403 2020-05-14 0455 PPP 10 FAIRWAY DR STE 300, DEERFIELD BEACH, FL, 33441-1801
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6455
Loan Approval Amount (current) 6455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1801
Project Congressional District FL-20
Number of Employees 2
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6507.7
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State