Search icon

SGS, LLC - Florida Company Profile

Company Details

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

SGS, 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: 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

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

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

Key Officers & Management

Name Role Address
BRANNIGAN MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207
GANNON KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207
KELLY SCOTT President 815 S MAIN ST, JACKSONVILLE, FL, 32207
STRICKLAND BARBARA S Secretary 815 S MAIN ST, JACKSONVILLE, FL, 32207
GANNON KEVIN P Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-29 815 S MAIN ST, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2023-12-11 SGS, LLC -

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 May 2025

Sources: Florida Department of State