Search icon

SBLC MANAGEMENT SERVICES, INC.

Company Details

Entity Name: SBLC MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: P02000006938
FEI/EIN Number 043591500
Address: 6501 Congress Ave, Boca Raton, FL, 33487, US
Mail Address: 6501 Congress Ave, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
RICHARD SIERRA & ASSOCIATES, PA Agent

President

Name Role Address
SIERRA MICHAEL President 6501 Congress Ave, Boca Raton, FL, 33487

Secretary

Name Role Address
SIERRA MICHAEL Secretary 6501 Congress Ave, Boca Raton, FL, 33487

Treasurer

Name Role Address
SIERRA MICHAEL Treasurer 6501 Congress Ave, Boca Raton, FL, 33487

Director

Name Role Address
SIERRA MICHAEL Director 6501 Congress Ave, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 6501 Congress Ave, Suite 240, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 6501 Congress Ave, Suite 240, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2021-02-01 6501 Congress Ave, Suite 240, Boca Raton, FL 33487 No data
AMENDMENT 2018-07-18 No data No data
AMENDMENT AND NAME CHANGE 2011-03-21 SBLC MANAGEMENT SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2009-04-27 RICHARD SIERRA & ASSOCIATES, PA No data
MERGER 2004-09-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000050113
NAME CHANGE AMENDMENT 2004-09-21 HCR VENTURES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-12
Amendment 2018-07-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State