Search icon

SBG PROS, LLC - Florida Company Profile

Company Details

Entity Name: SBG PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SBG PROS, 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: 13 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000128359
FEI/EIN Number 84-1824160

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

Address: 2878 INLET COVE LN W, NAPLES, FL, 34120, US
Mail Address: 2878 INLET COVE LN W, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCY BRIAN S Auth 2878 INLET COVE LN W, NAPLES, FL, 34120
CHANCY MARY Auth 2878 INLET COVE LN W, NAPLES, FL, 34120
Chancy Brian S Agent 2878 INLET COVE LN W, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049278 SALT LIFE BOOKKEEPING ACTIVE 2021-04-10 2026-12-31 - 2878 INLET COVE LN W, NAPLES, FL, 34120
G21000024215 M CONSULT CLUB ACTIVE 2021-02-18 2026-12-31 - 2878 INLET COVE LN W, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 Chancy, Brian Scott -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2878 INLET COVE LN W, NAPLES, FL 34120 -
LC AMENDMENT 2019-05-29 - -
LC STMNT OF RA/RO CHG 2019-05-21 - -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
LC Amendment 2019-05-29
CORLCRACHG 2019-05-21
Florida Limited Liability 2019-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State