Active
Updated 3/10/2025 9:06:27 PM

Sgc Construction Specialties LLC

Sgc Construction Specialties LLC is a Foreign Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 15, 2023, under the Florida Department Of State’s registration number M23000012355. It is currently listed as an active entity and FEI/EIN number is 93-2260925.

The principal address of Sgc Construction Specialties LLC is 3819 E Becker Ln, Phoenix, AZ 85028 and mailing address is 3241 E. Shea Blvd, Ste 1 Pmb 516, Phoenix, AZ 85028, where all official business activities and communication are managed.

The company is managed by Devlin, Kevin from Phoenix AZ, holding the position of MBOW, who takes the lead in overseeing its operations. For legal purposes, Devlin, Nora serves as the registered agent for the company, located at 116 Sw 10th Ct, Boynton Beach, FL 33426, handling all compliance and official matters for company.

On February 13, 2025, the company has filed the latest annual report.

Filing information

Company Name Sgc Construction Specialties LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M23000012355
FEI/EIN Number 93-2260925
Date Filed September 15, 2023
Company Age 1 year 7 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 10/17/2024
Event Effective Date NONE

The data on Sgc Construction Specialties LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/10/2025.

Contact details

Principal Address

3819 E Becker Ln
Phoenix, AZ 85028

Mailing Address

3241 E. Shea Blvd, Ste 1 Pmb 516
Phoenix, AZ 85028
Changed: 2/13/2025

Registered Agent Name & Address

Devlin, Nora
116 Sw 10th Ct
Boynton Beach, FL 33426
Name Changed: 10/17/2024

Authorized Person(s) Details

Devlin, Kevin
3819 E Becker Ln
Phoenix, AZ 85086

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/17/2024
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/17/2024
Effective Date 10/17/2024
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2024
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2024
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 02/13/2025
Report Year 2024
Filed Date 10/17/2024

Document Images