Search icon

SAYBROOK PRODUCTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAYBROOK PRODUCTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAYBROOK PRODUCTS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Sep 2001 (24 years ago)
Date of dissolution: 26 Jun 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2009 (16 years ago)
Document Number: L01000016441
FEI/EIN Number 651148385

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

Address: 26201 RICHMOND ROAD, BEDFORD, OH, 44146
Mail Address: 50 N. LAURA STREET, SUITE 2750, JACKSONVILLE, FL, 32202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSHER JOHN D Manager 144 BEAR'S CLUB DRIVE, JUPITER, FL, 33477
BRANT, ABRAHAM, REITER & MCCORMICK, P.A. Agent 50 N. LAURA STREET, SUITE 2750, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-06-26 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 BRANT, ABRAHAM, REITER & MCCORMICK, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 50 N. LAURA STREET, SUITE 2750, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-18 26201 RICHMOND ROAD, BEDFORD, OH 44146 -
CHANGE OF MAILING ADDRESS 2003-03-18 26201 RICHMOND ROAD, BEDFORD, OH 44146 -
NAME CHANGE AMENDMENT 2001-11-01 SAYBROOK PRODUCTS, L.L.C. -

Documents

Name Date
LC Voluntary Dissolution 2009-06-26
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-04-30
Name Change 2001-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State