Entity Name: | SGC ENGINEERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Oct 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Dec 2024 (4 months ago) |
Document Number: | M12000005996 |
FEI/EIN Number |
743045968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156-B RACEWAY DR., MOORESVILLE, NC, 28117, US |
Mail Address: | 156-B RACEWAY DR., MOORESVILLE, NC, 28117, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
Magnolia River International, Inc. | Manager | 156-B RACEWAY DR., MOORESVILLE, NC, 28117 |
Miner Chantelle | Secretary | Nance Ford Road,, Hartselle, AL, 35640 |
Michaud Chris | Vice President | 156-B RACEWAY DR., MOORESVILLE, NC, 28117 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104418 | SGC-FL, LLC | EXPIRED | 2012-10-26 | 2017-12-31 | - | 501 COUNTY ROAD, WESTBROOK, ME, 04092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 711 Nance Ford Rd SW Ste E, Hartselle, AL 35640 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 711 Nance Ford Rd SW Ste E, Hartselle, AL 35640 | - |
LC STMNT OF RA/RO CHG | 2024-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 156-B RACEWAY DR., MOORESVILLE, NC 28117 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 156-B RACEWAY DR., MOORESVILLE, NC 28117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-28 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2019-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
CORLCRACHG | 2024-12-12 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
CORLCRACHG | 2019-10-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State