Entity Name: | SBN REO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Fortress Credit Advisors LLC, 1345 Avenue of the Americas, New York, NY, 10105, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Furstein Marc K | Auth | c/o Fortress Credit Advisors LLC, New York, NY, 10105 |
SUMMITBRIDGE NATIONAL INVESTMENTS LLC | Sole | c/o Fortress Credit Advisors LLC, New York, NY, 10105 |
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 | - | 18001 RICHMOND PLACE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | c/o Fortress Credit Advisors LLC, 1345 Avenue of the Americas, 46th Floor, New York, NY 10105 | - |
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 Apr 2025
Sources: Florida Department of State