Search icon

SB TRUST LLC - Florida Company Profile

Company Details

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

SB TRUST 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000244266
FEI/EIN Number 30-1011977

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

Address: 2755 S. Federal Hwy,, ste 5, BOYNTON BEACH, FL, 33435, US
Mail Address: 2755 S. Federal Hwy,, ste 5, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK RYAN Manager 2755 S. Federal Hwy, BOYNTON BEACH, FL, 33435
BROCK RYAN Agent 2755 S. Federal Hwy, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003920 PALM BEACH MEDICAL SUPPLY EXPIRED 2018-01-08 2023-12-31 - 3082 QUANTUM LAKES DR., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 2755 S. Federal Hwy, Suit 5, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-14 2755 S. Federal Hwy,, ste 5, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2018-09-14 2755 S. Federal Hwy,, ste 5, BOYNTON BEACH, FL 33435 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000421349 ACTIVE 1000000931085 PALM BEACH 2022-08-16 2032-09-07 $ 1,110.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7472317810 2020-06-03 0455 PPP 103 S 11TH ST, LAKE WORTH, FL, 33462-2733
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33462-2733
Project Congressional District FL-22
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11342.49
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State