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

Entity Name: | SAYBROOK PRODUCTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 26201 RICHMOND ROAD, BEDFORD, OH, 44146 |
Mail Address: | 50 N. LAURA STREET, SUITE 2750, JACKSONVILLE, FL, 32202 |
Place of Formation: | FLORIDA |
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 |
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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State