Search icon

SBD TRADEWINDS, L.L.C.

Company Details

Entity Name: SBD TRADEWINDS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2016 (9 years ago)
Date of dissolution: 11 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: M16000000520
FEI/EIN Number 45-2425677
Address: 2743 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2743 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Ben-David Shlomoh Agent 2743 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Manager

Name Role Address
BEN-DAVID SHLOMOH Manager 2743 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Paya

Name Role Address
Arce Gabriela Paya 2743 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008315 SHORELINE COMMUNITY APARTMENTS, L.L.C. EXPIRED 2016-01-22 2021-12-31 No data 3720 W TOUHY, SKOKIE, IL, 60076

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000099500. CONVERSION NUMBER 300000224323
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2743 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-01-28 2743 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 2743 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2018-05-24 Ben-David, Shlomoh No data
REINSTATEMENT 2018-05-24 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-18
REINSTATEMENT 2018-05-24
Foreign Limited 2016-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State