Search icon

SG OF ATLANTA, LLC - Florida Company Profile

Company Details

Entity Name: SG OF ATLANTA, 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: 09 Apr 2014 (11 years ago)
Document Number: M14000002466
FEI/EIN Number 611701333

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

Address: SG of Atlanta, LLC, 12557 New Brittany Blvd., Fort Myers, FL, 33907, US
Mail Address: SG of Atlanta, LLC, 13010 Morris Road, ALPHARETTA, GA, 30004, US
ZIP code: 33907
County: Lee
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Fultz Brian Chief Executive Officer 13010 Morris Road, ALPHARETTA, GA, 30004
NOUCHE CARLOS Chief Operating Officer SG of Atlanta, LLC, ALPHARETTA, GA, 30004
Brathwaite Christine A Assi SG of Atlanta, LLC, ALPHARETTA, GA, 30004
Brathwaite Christine Agent SG of Atlanta, LLC, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117755 SIR GROUT ACTIVE 2022-09-19 2027-12-31 - 13010 MORRIS ROAD SUITE 650, ALPHARETTA, GA, 30004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 SG of Atlanta, LLC, 12557 New Brittany Blvd., Suite 3V41, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 SG of Atlanta, LLC, 12557 New Brittany Blvd., Suite 3V41, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-04-30 SG of Atlanta, LLC, 12557 New Brittany Blvd., Suite 3V41, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Brathwaite, Christine -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State