Entity Name: | SBN REO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Feb 2009 (16 years ago) |
Date of dissolution: | 07 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | M09000000561 |
FEI/EIN Number | 81-0558039 |
Address: | c/o Fortress Credit Advisors LLC, 1345 Avenue of the Americas, New York, NY, 10105, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Furstein Marc K | Auth | c/o Fortress Credit Advisors LLC, New York, NY, 10105 |
Name | Role | Address |
---|---|---|
SUMMITBRIDGE NATIONAL INVESTMENTS LLC | Sole | c/o Fortress Credit Advisors LLC, New York, NY, 10105 |
Name | Role | Address |
---|---|---|
David . Brooks | Member | c/o Fortress Credit Advisors LLC, New York, NY, 10105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09103900105 | THE ENCLAVE AY RICHMOND PLACE | EXPIRED | 2009-05-19 | 2014-12-31 | No data | 18001 RICHMOND PLACE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | c/o Fortress Credit Advisors LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000120067 | TERMINATED | 12009754CI | SIXTH JUDICIAL CIRCUIT | 2015-12-30 | 2021-02-16 | $12,779.86 | SMITH SANTIESTEBAN ALLEN ARCHITECTS, INC., 3903 NORTHDALE BLVD., 120W, TAMPA, FLORIDA 33624 |
Name | Date |
---|---|
WITHDRAWAL | 2024-03-07 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State