Search icon

SBN NHP LLC - Florida Company Profile

Company Details

Entity Name: SBN NHP 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: 02 Sep 2010 (15 years ago)
Date of dissolution: 23 Dec 2014 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: M10000003907
FEI/EIN Number 810558039

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

Address: C/O FIG LLC, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, US
Mail Address: C/O FIG LLC, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SUMMITBRIDGE NATIONAL INVESTMENTS LLC Member C/O FIG LLC, NEW YORK, NY, 10105
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087942 COMMUNITY SELF STORAGE EXPIRED 2010-09-24 2015-12-31 - 3300 CHIQUITA BOULEVARD, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 C/O FIG LLC, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY 10105 -
CHANGE OF MAILING ADDRESS 2012-03-31 C/O FIG LLC, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY 10105 -
REINSTATEMENT 2011-12-06 - -
REGISTERED AGENT NAME CHANGED 2011-12-06 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Withdrawal 2014-12-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-31
REINSTATEMENT 2011-12-06
Foreign Limited 2010-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State