Search icon

SGS, LLC

Company Details

Entity Name: SGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L20000227431
FEI/EIN Number 85-2397808
Address: 815 S MAIN ST, JACKSONVILLE, FL, 32207, US
Mail Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GANNON KEVIN P Agent 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Executive Officer

Name Role Address
BRANNIGAN MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
GANNON KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

President

Name Role Address
KELLY SCOTT President 815 S MAIN ST, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
STRICKLAND BARBARA S Secretary 815 S MAIN ST, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061073 SGS MOVE MANAGEMENT ACTIVE 2024-05-09 2029-12-31 No data 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-04-29 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
NAME CHANGE AMENDMENT 2023-12-11 SGS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
Name Change 2023-12-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
Florida Limited Liability 2020-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State