Search icon

SBN REO LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
Furstein Marc K Auth c/o Fortress Credit Advisors LLC, New York, NY, 10105

Sole

Name Role Address
SUMMITBRIDGE NATIONAL INVESTMENTS LLC Sole c/o Fortress Credit Advisors LLC, New York, NY, 10105

Member

Name Role Address
David . Brooks Member c/o Fortress Credit Advisors LLC, New York, NY, 10105

Fictitious Names

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

Events

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

Debts

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

Documents

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