Search icon

SBR PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SBR PARTNERS, 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: 30 Jan 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M20000001371
FEI/EIN Number 821256908

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

Address: 6528 Park Strand Dr., Apollo Beach, FL, 33572, US
Mail Address: 1646 W Snow Ave #146, Tampa, FL, 33606, US
ZIP code: 33572
County: Hillsborough
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Raynes Chad Member 1009 Turnberry Lane, Lexington, KY, 40515
Stanley David Member 6528 Park Strand Dr., Apollo Beach, FL, 33572
Budde Jon Member 3523 Pape Ave, Cincinnati, OH, 45208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018613 SBR HOMES ACTIVE 2020-02-10 2025-12-31 - 6528 PARK STRAND DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 6528 Park Strand Dr., Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2021-04-07 6528 Park Strand Dr., Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2021-04-07 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000330084 ACTIVE 2022-004233-CI CIR CT 6TH CIR PINELLAS CTY 2023-06-07 2028-07-18 $56,450.01 WHITE CAP LP, 3671 OLD WINTER GARDEN RD., ORLANDO, FL 32805

Documents

Name Date
ANNUAL REPORT 2021-04-07
Foreign Limited 2020-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State