Search icon

SB STRUCTURE BUILDERS LLC

Company Details

Entity Name: SB STRUCTURE BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000092952
FEI/EIN Number APPLIED FOR
Address: 1721 Penzance Rd, Clermont, FL, 34711, US
Mail Address: 1043 W Highway 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SB STRUCTURE BUILDERS LLC 401(K) PLAN 2021 831808712 2022-10-28 SB STRUCTURE BUILDERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 8006187230
Plan sponsor’s address 295 E HIGHWAY 50 SUITE 4, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2022-10-28
Name of individual signing TAYLOR FROSCH
Valid signature Filed with authorized/valid electronic signature
SB STRUCTURE BUILDERS LLC 401(K) PLAN 2021 831808712 2022-10-17 SB STRUCTURE BUILDERS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 8006187230
Plan sponsor’s address 295 E HIGHWAY 50 SUITE 4, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing TAYLOR FROSCH
Valid signature Filed with authorized/valid electronic signature
SB STRUCTURE BUILDERS LLC 401(K) PLAN 2020 831808712 2021-09-20 SB STRUCTURE BUILDERS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 8006187230
Plan sponsor’s address 295 E HIGHWAY 50 SUITE 4, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing TAYLOR FROSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-20
Name of individual signing TAYLOR FROSCH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SIDENBERG BRIAN Agent 9237 HALSEY DR., GROVELAND, FL, 34736

Manager

Name Role Address
HICKS JEFF Manager 805 N. LAKE MINNEOLA DR., MINNEOLA, FL, 34715
RIZZI WARREN Manager 720 RAYMOND CIR., ALTOMONTE, FL, 32714
SIDENBERG BRIAN Manager 9237 HALSEY DR., GROVELAND, FL, 34711
FROSCH TAYLOR Manager 1721 PENZANCE RD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 1721 Penzance Rd, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2022-03-15 1721 Penzance Rd, Clermont, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2022-03-15
Florida Limited Liability 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State