Search icon

SGP OF SUMMERPORT, LLC - Florida Company Profile

Company Details

Entity Name: SGP OF SUMMERPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SGP OF SUMMERPORT, 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: 22 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000128081
FEI/EIN Number 83-1076362

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

Mail Address: 4348 BLUE MAJOR DRIVE, WINDERMERE, FL, 34786, US
Address: 14387 BRIDGEWATER CROSSINGS BLVD, WINDEREMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMJEE Farid Manager 4348 BLUE MAJOR DRIVE, WINDERMERE, FL, 34786
Bhojani Aman Manager 12848 Calderdale Ave, Windermere, FL, 34786
PREMJEE FARID Agent 4348 BLUE MAJOR DRIVE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073537 EDY'S ICE CREAM OF CENTRAL PARC EXPIRED 2018-07-03 2023-12-31 - 4348 BLUE MAJOR DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-12 14387 BRIDGEWATER CROSSINGS BLVD, STE 110, WINDEREMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2018-07-12 PREMJEE, FARID -
LC AMENDMENT 2018-07-09 - -

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-05
LC Amendment 2018-07-09
Florida Limited Liability 2018-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State