Search icon

SG OF ATLANTA, LLC

Company Details

Entity Name: SG OF ATLANTA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 09 Apr 2014 (11 years ago)
Document Number: M14000002466
FEI/EIN Number 61-1701333
Address: SG of Atlanta, LLC, 12557 New Brittany Blvd., Suite 3V41, Fort Myers, FL 33907
Mail Address: SG of Atlanta, LLC, 13010 Morris Road, Suite 650, ALPHARETTA, GA 30004
ZIP code: 33907
County: Lee
Place of Formation: GEORGIA

Agent

Name Role Address
Brathwaite, Christine Agent SG of Atlanta, LLC, 12557 New Brittany Blvd., Suite 3V41, Fort Myers, FL 33907

Office Manager

Name Role Address
Brathwaite, Christine A Office Manager SG of Atlanta, LLC, 13010 Morris Road Suite 650 ALPHARETTA, GA 30004

Chief Executive Officer

Name Role Address
Fultz, Brian Chief Executive Officer 13010 Morris Road, Suite 650 ALPHARETTA, GA 30004

Chief Operating Officer

Name Role Address
NOUCHE, CARLOS Chief Operating Officer SG of Atlanta, LLC, 13010 Morris Road Suite 650 ALPHARETTA, GA 30004

Assistant to CEO

Name Role Address
Brathwaite, Christine A Assistant to CEO SG of Atlanta, LLC, 13010 Morris Road Suite 650 ALPHARETTA, GA 30004

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 SG of Atlanta, LLC, 12557 New Brittany Blvd., Suite 3V41, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2021-04-30 SG of Atlanta, LLC, 12557 New Brittany Blvd., Suite 3V41, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Brathwaite, Christine No data

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: 21 Feb 2025

Sources: Florida Department of State